Advanced company searchLink opens in new window

MRGHOSTUK LTD

Company number 06644835

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
19 Oct 2011 AD01 Registered office address changed from C/O Christian Douglass Llp 14 Clifford Court, Cooper Way Parkhouse Carlisle Cumbria CA3 0JG on 19 October 2011
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
02 Aug 2010 AD01 Registered office address changed from C/O Wood Brooks & Co 8 Great Dockray Penrith Cumbria CA11 7BL on 2 August 2010
31 Jul 2010 CH03 Secretary's details changed for Malcolm Readman on 1 January 2010
29 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
18 Feb 2010 AP01 Appointment of Mr Malcolm Readman as a director
18 Feb 2010 TM01 Termination of appointment of Rebecca Readman as a director
04 Aug 2009 363a Return made up to 14/07/09; full list of members
15 Aug 2008 287 Registered office changed on 15/08/2008 from 27 holywell row london EC2A 4JB
15 Aug 2008 288b Appointment Terminated Secretary aci secretaries LIMITED
15 Aug 2008 288b Appointment Terminated Director aci directors LIMITED
15 Aug 2008 288a Secretary appointed malcolm readman
15 Aug 2008 288a Director appointed rebecca readman
14 Jul 2008 NEWINC Incorporation