MGB CONSTRUCTION AND RENOVATION LTD
Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
| 11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
| 11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
| 03/03/253 March 2025 | Application to strike the company off the register |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
| 22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
| 22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
| 21/10/2421 October 2024 | Registered office address changed from Unit 3 Valley Lane Wherstead Ipswich IP9 2AX England to C/O 26 Weavers Court Stour Road Harwich CO12 3JD on 2024-10-21 |
| 21/10/2421 October 2024 | Confirmation statement made on 2023-11-18 with no updates |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 08/12/228 December 2022 | Confirmation statement made on 2022-11-18 with no updates |
| 01/03/221 March 2022 | Change of details for Mr Matthew Geoffrey Baker as a person with significant control on 2022-03-01 |
| 01/03/221 March 2022 | Director's details changed for Mr Matthew Geoffrey Baker on 2022-03-01 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 16/09/2016 September 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 7 STEPHEN CLOSE STEPHEN CLOSE HAVERHILL CB9 9LG ENGLAND |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
| 06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM PO BOX FOX HOUSE, FOX HOUSE FOX HOUSE THURLOW ROAD WITHERSFIELD, HAVERHILL SUFFOLK CB9 7SA UNITED KINGDOM |
| 19/11/1819 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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