MGG ASSOCIATES LTD.

27-29 Lumley Avenue, Skegness, PE25 2AT, Lincolnshire, England
StatusDISSOLVED
Company No.11421542
CategoryPrivate Limited Company
Incorporated19 Jun 2018
Age5 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 6 days

SUMMARY

MGG ASSOCIATES LTD. is an dissolved private limited company with number 11421542. It was incorporated 5 years, 11 months, 13 days ago, on 19 June 2018 and it was dissolved 4 years, 3 months, 6 days ago, on 25 February 2020. The company address is 27-29 Lumley Avenue, Skegness, PE25 2AT, Lincolnshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-22

Officer name: Lisa Ann Goodwin

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Ann Goodwin

Termination date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Malcolm Gustav Goodwin

Change date: 2019-05-29

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-29

Psc name: Mr Malcolm Gustav Goodwin

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Goodwin

Change date: 2019-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Mrs Lisa Goodwin

Documents

View document PDF

Change person secretary company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lisa Goodwin

Change date: 2019-05-29

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-31

Officer name: Mrs Lisa Goodwin

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mrs Lisa Goodwin

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Goodwin

Change date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-29

Psc name: Mr Malcolm Goodwin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: AD01

New address: 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2018-10-29

Documents

View document PDF

Incorporation company

Date: 19 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKOWSKI LIMITED

4 LINK ROAD,LEICESTER,LE2 3RA

Number:07822806
Status:ACTIVE
Category:Private Limited Company

JOHN D. O'HARE LIMITED

38 FERNHILL ROAD,BANBRIDGE,,BT32 5QT

Number:NI606864
Status:ACTIVE
Category:Private Limited Company

KEMI ORE-BIRBECK LTD

76 GROSVENOR ROAD,READING,RG4 5ES

Number:07845998
Status:ACTIVE
Category:Private Limited Company

LH SUPPLY CHAIN LTD

THE CORN BARN EAST TRESCOTT FARM BARNS,TRESCOTT,WV6 7BF

Number:06547499
Status:ACTIVE
Category:Private Limited Company

SQUARE BELL LIMITED

1 VANCOUVER AVENUE,NOTTINGHAM,NG12 2ES

Number:07171538
Status:ACTIVE
Category:Private Limited Company

STRADA SADDLES EUROPE LIMITED

17 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX

Number:06373916
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