MGJG CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08096767 |
Category | Private Limited Company |
Incorporated | 07 Jun 2012 |
Age | 11 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2024 |
Years | 4 months, 20 days |
SUMMARY
MGJG CONSULTING LIMITED is an dissolved private limited company with number 08096767. It was incorporated 11 years, 11 months, 24 days ago, on 07 June 2012 and it was dissolved 4 months, 20 days ago, on 12 January 2024. The company address is 9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Sep 2022
Action Date: 19 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-19
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: 37 Eastway Eastway London E9 5JB England
Change date: 2021-10-11
Documents
Resolution
Date: 06 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 06 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Change to a person with significant control
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-29
Psc name: Mr Mark James Gallagher
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 28 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-06-30
Documents
Change account reference date company previous extended
Date: 27 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-06-30
New date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2018
Action Date: 29 Jul 2018
Category: Address
Type: AD01
New address: 37 Eastway Eastway London E9 5JB
Old address: 10 Lewin Close Rothwell Rothwell Norhtampton NN14 6YE
Change date: 2018-07-29
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Some Companies
20 MOOR LANE,ASHBOURNE,DE6 4LQ
Number: | 05449771 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09335206 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11525076 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CENTRE FOR HORMONE HEALTH LIMITED
92 HARLEY STREET,LONDON,W1G 7HU
Number: | 07913236 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH HOUSE,BELFAST,BT1 3GG
Number: | NI613864 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNBERRY,FLEET,GU51 4HH
Number: | 08919814 |
Status: | ACTIVE |
Category: | Private Limited Company |