MGB CONSTRUCTION AND RENOVATION LTD

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

03/03/253 March 2025 Application to strike the company off the register

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

21/10/2421 October 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

01/03/221 March 2022 Change of details for Mr Matthew Geoffrey Baker as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Director's details changed for Mr Matthew Geoffrey Baker on 2022-03-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/09/2016 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 7 STEPHEN CLOSE STEPHEN CLOSE HAVERHILL CB9 9LG ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

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

View Document

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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