Advanced company searchLink opens in new window

MG HOTELS & RESORTS LTD

Company number 06035322

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)
12 Jun 2023 AD01 Registered office address changed from Ceme Marsh Way Rainham RM13 8EU United Kingdom to 14 Derby Road Stapleford Nottingham NG9 7AA on 12 June 2023
07 Jun 2023 LIQ02 Statement of affairs
07 Jun 2023 600 Appointment of a voluntary liquidator
07 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-01
19 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
10 Mar 2022 CS01 Confirmation statement made on 21 December 2021 with updates
24 Feb 2022 PSC07 Cessation of Kamran Armani as a person with significant control on 12 August 2021
07 Feb 2022 CERTNM Company name changed trivelles hotels & resorts LTD\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-10
07 Feb 2022 PSC01 Notification of Mario Eugenio Gazolli as a person with significant control on 12 August 2021
10 Nov 2021 AP01 Appointment of Mr Mario Eugenio Gazolli as a director on 12 August 2021
10 Nov 2021 TM01 Termination of appointment of Kamran Armani as a director on 12 August 2021
01 May 2021 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 31 January 2019
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2019 AD01 Registered office address changed from 49 Great Eastern Road London E15 1DL England to Ceme Marsh Way Rainham RM13 8EU on 5 August 2019
21 Mar 2019 AD01 Registered office address changed from 6 Mitre Passage London SE10 0ER England to 49 Great Eastern Road London E15 1DL on 21 March 2019
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017