MGM & GROUP LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-22

View Document

07/08/247 August 2024 Statement of affairs

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Registered office address changed from 63 Garricks House Wadbrook Street Kingston upon Thames KT1 1HS England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-07-30

View Document

30/07/2430 July 2024 Appointment of a voluntary liquidator

View Document

24/07/2424 July 2024 Change of details for Mr Emil Dimitrov Dogandzhiev as a person with significant control on 2024-07-24

View Document

12/01/2412 January 2024 Compulsory strike-off action has been suspended

View Document

12/01/2412 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Cessation of Galina Dragancheva as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MS GALINA DRAGANCHEVA / 13/08/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 57 GARRICKS HOUSE WADBROOK STREET KINGSTON UPON THAMES KT1 1HS ENGLAND

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL DIMITROV DOGANDZHIEV / 13/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR EMIL DIMITROV DOGANDZHIEV / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GALINA SPASOVA DRAGANCHEVA / 13/08/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR IVAYLO DIMITROV

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

10/05/1910 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

19/03/1919 March 2019 PREVEXT FROM 31/08/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL DIMITROV DOGANDZHIEV / 07/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GALINA SPASOVA DRAGANCHEVA / 07/07/2018

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR EMIL DIMITROV DOGANDZHIEV / 07/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 96 BEDFORD HILL LONDON SW12 9HR UNITED KINGDOM

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALINA DRAGANCHEVA

View Document

10/08/1710 August 2017 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