MGNS LIMITED

8 Coldbath Square, London, EC1R 5HL, United Kingdom
StatusACTIVE
Company No.06343346
CategoryPrivate Limited Company
Incorporated15 Aug 2007
Age16 years, 9 months, 19 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Sep 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTON COURT LIMITED

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)

EASTCHURCH SUNNYMEAD LIMITED

C/O FRP ADVISORY LLP,BRISTOL,BS2 0HQ

Number:00600336
Status:LIQUIDATION
Category:Private Limited Company

GG PROJECT SOLUTIONS LTD

8 DEAN ROAD,CROYDON,CR0 1HX

Number:10686005
Status:ACTIVE
Category:Private Limited Company

GIVING BACK INITIATIVE LTD

EATON HOUSE,LONDON,W1K 2NG

Number:11283286
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KILROY P.P.H. LTD.

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source