GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Rollesby Way London SE28 8LR to Langley House Park Road East Finchley London N2 8EY on Tuesday 18th February 2020
filed on: 18th, February 2020
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Rollesby Way London SE28 8LR United Kingdom to 4 Rollesby Way London SE28 8LR on Wednesday 2nd January 2019
filed on: 2nd, January 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 9th November 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th November 2018.
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 11th November 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 9th November 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd May 2018.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 5th November 2018
filed on: 5th, November 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 5th November 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU England to 4 Rollesby Way London SE28 8LR on Monday 5th November 2018
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd May 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd May 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 2nd May 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 2nd May 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 2nd May 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Canada House, 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on Tuesday 27th June 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Tuesday 28th February 2017
filed on: 21st, April 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 10th February 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 10th February 2015 secretary's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 10th February 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 10th February 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 10th February 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 10th February 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 10th February 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mrg (construction) LTDcertificate issued on 24/02/11
filed on: 24th, February 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 22nd February 2011
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 10th February 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 30th, June 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 20th February 2009
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2008
filed on: 12th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Wednesday 12th March 2008
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 21st, June 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 28th February 2007
filed on: 21st, June 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 29th May 2007
filed on: 29th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 29th May 2007
filed on: 29th, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/05/07 from: 48 pavilion way ruislip middlesex HA4 9JW
filed on: 16th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/05/07 from: 48 pavilion way ruislip middlesex HA4 9JW
filed on: 16th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/07 from: 52 high street pinner middx HA5 5PW
filed on: 26th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/07 from: 52 high street pinner middx HA5 5PW
filed on: 26th, March 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, February 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2006
| incorporation
|
Free Download
(17 pages)
|