MGM CHARTERED ARCHITECTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved following liquidation |
29/10/2429 October 2024 | Final Gazette dissolved following liquidation |
29/07/2429 July 2024 | Return of final meeting in a creditors' voluntary winding up |
09/12/239 December 2023 | Liquidators' statement of receipts and payments to 2023-11-16 |
17/12/2217 December 2022 | Registered office address changed from 10 Coldbath Square London EC1R 5HL to 1-11 Alvin Street Gloucester Gloucestershire GL1 3EJ on 2022-12-17 |
09/12/229 December 2022 | Statement of affairs |
30/11/2230 November 2022 | Appointment of a voluntary liquidator |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
27/08/1927 August 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
05/07/185 July 2018 | 30/06/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
10/04/1810 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASSAN MUSTAFA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
27/04/1727 April 2017 | Annual return made up to 29 March 2016 with full list of shareholders |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SERDAR SATRETTIN |
05/04/165 April 2016 | APPOINTMENT TERMINATED, SECRETARY SERDAR SATRETTIN |
01/04/161 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/04/151 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/06/145 June 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/04/1329 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
29/04/1329 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/05/122 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
28/03/1228 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
01/08/111 August 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 1 FLOOR , 244 EDGWARE ROAD LONDON UNITED KINGDOM W2 1DS ENGLAND |
07/06/107 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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