MGA DESIGN & BUILD LTD

Company Documents

DateDescription
24/08/2424 August 2024 Final Gazette dissolved following liquidation

View Document

24/05/2424 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/12/2316 December 2023 Liquidators' statement of receipts and payments to 2023-11-22

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Statement of affairs

View Document

14/12/2214 December 2022 Resolutions

View Document

06/12/226 December 2022 Registered office address changed from 77 High Road Bushey Heath Bushey Hertfordshire WD23 1EL England to Saxon House Saxon Way Cheltenham GL52 6QX on 2022-12-06

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

02/04/212 April 2021 SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS ALEXANDER MACRAE / 02/04/2021

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MR LEON STEPHEN GRAY / 02/04/2021

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MR ANGUS ALEXANDER MACRAE / 02/04/2021

View Document

02/04/212 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ALEXANDER MACRAE / 02/04/2021

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/10/2018 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/10/196 October 2019 REGISTERED OFFICE CHANGED ON 06/10/2019 FROM SUITE H 111 -113 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DJ ENGLAND

View Document

29/09/1929 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANGUS ALEXANDER MACRAE / 27/09/2019

View Document

29/09/1929 September 2019 NOTIFICATION OF PSC STATEMENT ON 29/09/2019

View Document

29/09/1929 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/09/2019

View Document

29/09/1929 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON STEPHEN GRAY

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR LEON STEPHEN GRAY

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS ALEXANDER MACRAE

View Document

13/06/1913 June 2019 CESSATION OF RACHAEL ELIZABETH WESTERN AS A PSC

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR RACHAEL WESTERN

View Document

12/06/1912 June 2019 COMPANY NAME CHANGED GO4 PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 12/06/19

View Document

12/06/1912 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, SECRETARY RACHAEL WESTERN

View Document

11/06/1911 June 2019 SECRETARY APPOINTED MR ANGUS ALEXANDER MACRAE

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM THE STUDIO 13 MALTING LANE ALDBURY TRING HERTFORDSHIRE HP23 5RH

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR ANGUS ALEXANDER MACRAE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL WESTERN / 11/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL WESTERN / 11/09/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

16/11/1716 November 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL ELIZABETH WESTERN / 02/10/2017

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM APPLEGARTH STOCKS ROAD ALDBURY TRING HERTFORDSHIRE HP23 5RT ENGLAND

View Document

28/10/1428 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL WESTERN / 13/05/2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL WESTERN / 13/05/2013

View Document

30/07/1330 July 2013 COMPANY NAME CHANGED GO4 MEDIA LTD CERTIFICATE ISSUED ON 30/07/13

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 'CBA DESIGN STUDIO LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company