- Company Overview for MGDRAUGHTING LIMITED (08264807)
- Filing history for MGDRAUGHTING LIMITED (08264807)
- People for MGDRAUGHTING LIMITED (08264807)
- More for MGDRAUGHTING LIMITED (08264807)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2018 | DS01 | Application to strike the company off the register | |
17 Nov 2017 | AA | Micro company accounts made up to 20 October 2017 | |
16 Nov 2017 | AA01 | Previous accounting period shortened from 31 October 2017 to 20 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
27 Sep 2017 | PSC01 | Notification of Mark Gary Davis as a person with significant control on 19 September 2017 | |
25 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2017 | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Mar 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 12 Church Path Greenhithe DA9 9JR on 6 March 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
26 Jun 2014 | CH01 | Director's details changed for Mr Mark Gary Davis on 26 June 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
19 Jun 2013 | CH01 | Director's details changed for Mr Mark Gary Davis on 19 June 2013 | |
03 Dec 2012 | CH01 | Director's details changed for Mr Mark Gary Davis on 3 December 2012 | |
23 Oct 2012 | NEWINC | Incorporation |