MHG&CO LTD

231 Vauxhall Bridge Road, London, SW1V 1AD, London, United Kingdom
StatusDISSOLVED
Company No.09450380
CategoryPrivate Limited Company
Incorporated20 Feb 2015
Age9 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 11 days

SUMMARY

MHG&CO LTD is an dissolved private limited company with number 09450380. It was incorporated 9 years, 3 months, 26 days ago, on 20 February 2015 and it was dissolved 4 years, 2 months, 11 days ago, on 07 April 2020. The company address is 231 Vauxhall Bridge Road, London, SW1V 1AD, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Schumacher

Change date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-01

Psc name: Mr Michael Schumacher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Old address: Apartment 8 Bream's Building London EC4A 1DY England

New address: 231 Vauxhall Bridge Road London London SW1V 1AD

Change date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-08

Old address: Apartment 8 Bream's Building London EC4A 1DY England

New address: Apartment 8 Bream's Building London EC4A 1DY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

New address: Apartment 8 Bream's Building London EC4A 1DY

Change date: 2016-11-08

Old address: Waterworks House Pluckley Road Charing Ashford Kent TN27 0AH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-12

Officer name: Mr Michael Schumacher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2015

Action Date: 07 May 2015

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2015-05-07

New address: Waterworks House Pluckley Road Charing Ashford Kent TN27 0AH

Documents

View document PDF

Incorporation company

Date: 20 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTECH IMT LIMITED

25 PLOMER GREEN LANE,HIGH WYCOMBE,HP13 5TS

Number:04166936
Status:ACTIVE
Category:Private Limited Company

BDR WORLDWIDE LTD

35 DALEGARTH AVENUE,CARLISLE,CA1 3LS

Number:11745073
Status:ACTIVE
Category:Private Limited Company

CAROLGAMIT CARE SERVICES LIMITED

54 BOYN HILL ROAD,MAIDENHEAD,SL6 4HJ

Number:10216138
Status:ACTIVE
Category:Private Limited Company

GLOBAL SECURITY GROUP LIMITED

SUSSEX HOUSE HIGH STREET,STOURBRIDGE,DY8 4BU

Number:03212789
Status:ACTIVE
Category:Private Limited Company

MURRAY TAKEAWAY 2013 LTD

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC457464
Status:ACTIVE
Category:Private Limited Company

PGH PARTNERS LLP

10 BROOMFIELD LANE,ALTRINCHAM,WA15 9AQ

Number:OC424899
Status:ACTIVE
Category:Limited Liability Partnership

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