MLG PARTNERS LTD
Status | ACTIVE |
Company No. | 07641497 |
Category | Private Limited Company |
Incorporated | 20 May 2011 |
Age | 13 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
MLG PARTNERS LTD is an active private limited company with number 07641497. It was incorporated 13 years, 19 days ago, on 20 May 2011. The company address is 07641497 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Address
Type: RP05
Default address: PO Box 4385, 07641497 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2024-01-16
Documents
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Address
Type: AD01
New address: C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS
Old address: C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom
Change date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Old address: C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom
Change date: 2018-07-23
New address: C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
New address: C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS
Change date: 2018-07-23
Old address: C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-23
New address: C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS
Old address: Unit 29, Dartford Business Park Victoria Road Dartford Kent DA1 5FS
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Mortgage satisfy charge full
Date: 01 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076414970002
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michaela Rosemary Gillon
Termination date: 2017-11-17
Documents
Cessation of a person with significant control
Date: 15 Mar 2018
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-17
Psc name: Michaela Rosemary Gillon
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Darren Gillon
Change date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
Old address: 58 High Street Top Floor Wimbledon Village London SW19 5EE
New address: Unit 29, Dartford Business Park Victoria Road Dartford Kent DA1 5FS
Change date: 2016-09-06
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Address
Type: AD01
New address: 58 High Street Top Floor Wimbledon Village London SW19 5EE
Old address: C/O Accountants R Us Ltd 520 Fulham Road 1St Floor London SW6 5NJ
Change date: 2014-11-13
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Change person director company with change date
Date: 24 Apr 2014
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Michaela Stevens
Change date: 2014-02-14
Documents
Mortgage create with deed with charge number
Date: 05 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076414970002
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change registered office address company with date old address
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-06
Old address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Legacy
Date: 08 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 14 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Darren Gillon
Documents
Change registered office address company with date old address
Date: 02 Sep 2011
Action Date: 02 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-02
Old address: 255 Westferry Road London E14 3RS England
Documents
Some Companies
177 GREEN LANE,MERSEYSIDE,L13 6RQ
Number: | 05189617 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREECHAN ACCOUNTANCY SERVICES LIMITED
51 PEMBURY CRESCENT,HAMILTON,ML3 8SX
Number: | SC554642 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDOWN MANOR,SANDOWN,PO36 8QP
Number: | 11532699 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRVIEW BUSINESS CENTRE,HAYES,UB3 1AN
Number: | 02269330 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAGLE HOUSE 1 BABBAGE WAY,EXETER,EX5 2FN
Number: | 02479117 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 NORTHFIELD AVENUE,EALING,W13 9QT
Number: | 09152082 |
Status: | ACTIVE |
Category: | Private Limited Company |