MGNS LIMITED
Status | ACTIVE |
Company No. | 06343346 |
Category | Private Limited Company |
Incorporated | 15 Aug 2007 |
Age | 16 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MGNS LIMITED is an active private limited company with number 06343346. It was incorporated 16 years, 9 months, 19 days ago, on 15 August 2007. The company address is 8 Coldbath Square, London, EC1R 5HL, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 24 May 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Second filing of confirmation statement with made up date
Date: 21 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-09-09
Documents
Gazette filings brought up to date
Date: 20 Sep 2023
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 19 Sep 2023
Action Date: 09 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-09
Psc name: Mr Peter Nigel Scholes
Documents
Confirmation statement with updates
Date: 19 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Dissolved compulsory strike off suspended
Date: 14 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-26
Psc name: Mr Peter Nigel Scholes
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
Old address: 75 Kenton Street London WC1N 1NN
New address: 8 Coldbath Square London EC1R 5HL
Change date: 2021-08-26
Documents
Confirmation statement with updates
Date: 15 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 26 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 31 Jan 2018
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-09-28
Officer name: Mark Terence Gilbey
Documents
Termination secretary company with name termination date
Date: 31 Jan 2018
Action Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2012-09-28
Officer name: Mark Terence Gilbey
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Gazette filings brought up to date
Date: 02 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Change person director company with change date
Date: 14 Nov 2016
Action Date: 14 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Nigel Scholes
Change date: 2016-11-14
Documents
Gazette filings brought up to date
Date: 03 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Address
Type: AD01
Old address: 19a Goodge Street London W1T 2PH
New address: 75 Kenton Street London WC1N 1NN
Change date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Gazette filings brought up to date
Date: 26 Nov 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Dissolved compulsory strike off suspended
Date: 28 Sep 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Terence Gilbey
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Nigel Scholes
Change date: 2009-10-01
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Legacy
Date: 20 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 20/08/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FIRST FLOOR REAR 1882 PERSHORE ROAD,BIRMINGHAM,B30 3AS
Number: | 01724917 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O FRP ADVISORY LLP,BRISTOL,BS2 0HQ
Number: | 00600336 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 DEAN ROAD,CROYDON,CR0 1HX
Number: | 10686005 |
Status: | ACTIVE |
Category: | Private Limited Company |
EATON HOUSE,LONDON,W1K 2NG
Number: | 11283286 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 WOODVILLE TERRACE,LANCASHIRE,FY8 5QB
Number: | 03241498 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTAINSUN ACTIVE SHORT BREAKS LIMITED
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 09441761 |
Status: | ACTIVE |
Category: | Private Limited Company |