Advanced company searchLink opens in new window

MCAID & MOBI GROUP (MMG ENERGY) LTD.

Company number SC508928

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2022 DS01 Application to strike the company off the register
22 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
14 Sep 2021 AA01 Previous accounting period extended from 30 June 2021 to 31 August 2021
18 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
04 Sep 2020 AA Accounts for a dormant company made up to 30 June 2020
13 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
13 Oct 2019 AA Micro company accounts made up to 30 June 2019
30 Mar 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
22 May 2018 AA Unaudited abridged accounts made up to 30 June 2017
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
02 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
05 Nov 2015 CH01 Director's details changed for Oluchukwu Aloke on 28 October 2015
05 Nov 2015 CH01 Director's details changed for Oluchukwu Aloke on 28 October 2015
05 Nov 2015 CH01 Director's details changed for Oluchukwu Aloke on 28 October 2015
05 Nov 2015 CH01 Director's details changed for Chinwike Aloke on 28 October 2015
28 Aug 2015 CERTNM Company name changed mcaid & mobi group (mmg) LTD\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
22 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-22
  • GBP 40