MLG PARTNERS LTD

07641497 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.07641497
CategoryPrivate Limited Company
Incorporated20 May 2011
Age13 years, 19 days
JurisdictionEngland 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

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076414970002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 05 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076414970002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Darren Gillon

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONNOLLY BROTHERS LIMITED

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

DIAVAL LTD

SANDOWN MANOR,SANDOWN,PO36 8QP

Number:11532699
Status:ACTIVE
Category:Private Limited Company

FLOWSTORE HOLDINGS LIMITED

FAIRVIEW BUSINESS CENTRE,HAYES,UB3 1AN

Number:02269330
Status:ACTIVE
Category:Private Limited Company

ROCKY GULL LIMITED

EAGLE HOUSE 1 BABBAGE WAY,EXETER,EX5 2FN

Number:02479117
Status:ACTIVE
Category:Private Limited Company

SARGEANTS LONDON LETTINGS LTD

141 NORTHFIELD AVENUE,EALING,W13 9QT

Number:09152082
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