MGB CONSULTING LIMITED

04617954
9 KENILWORTH AVENUE GLOUCESTER ENGLAND GL2 0QJ

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
23 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jun 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 May 2022 gazette Gazette Notice Voluntary 1 Buy now
17 May 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Sep 2021 accounts Annual Accounts 3 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Change of particulars for director (Mr Mario Giovanni Bassi) 2 Buy now
14 Jan 2020 officers Change of particulars for director (Mr Mario Giovanni Bassi) 2 Buy now
14 Jan 2020 officers Change of particulars for director (Mrs Caroline Elizabeth Bassi) 2 Buy now
14 Jan 2020 officers Change of particulars for director (Mrs Caroline Elizabeth Bassi) 2 Buy now
28 Sep 2019 accounts Annual Accounts 2 Buy now
06 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 2 Buy now
23 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2018 officers Termination of appointment of secretary (Caroline Elizabeth Bassi) 1 Buy now
23 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
08 May 2017 officers Change of particulars for director (Mr Mario Giovanni Bassi) 2 Buy now
08 May 2017 officers Change of particulars for director (Mrs Caroline Elizabeth Bassi) 2 Buy now
08 May 2017 officers Change of particulars for secretary (Mrs Caroline Elizabeth Bassi) 1 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
28 Dec 2015 annual-return Annual Return 5 Buy now
28 Sep 2015 accounts Annual Accounts 4 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
14 Oct 2014 accounts Annual Accounts 7 Buy now
19 Dec 2013 annual-return Annual Return 5 Buy now
01 Jul 2013 accounts Annual Accounts 7 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
18 Dec 2012 capital Return of Allotment of shares 3 Buy now
22 Jun 2012 accounts Annual Accounts 7 Buy now
19 Dec 2011 annual-return Annual Return 5 Buy now
23 Sep 2011 accounts Annual Accounts 6 Buy now
13 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
16 Jul 2010 accounts Annual Accounts 4 Buy now
16 Dec 2009 annual-return Annual Return 5 Buy now
16 Dec 2009 officers Change of particulars for director (Mrs Caroline Elizabeth Bassi) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Mario Giovanni Bassi) 2 Buy now
16 Apr 2009 accounts Annual Accounts 4 Buy now
22 Dec 2008 annual-return Return made up to 16/12/08; full list of members 4 Buy now
06 May 2008 accounts Annual Accounts 4 Buy now
17 Apr 2008 officers Secretary appointed mrs caroline elizabeth bassi 1 Buy now
17 Apr 2008 officers Appointment terminated secretary giancarla bassi 1 Buy now
17 Dec 2007 annual-return Return made up to 16/12/07; full list of members 2 Buy now
26 Sep 2007 accounts Annual Accounts 4 Buy now
21 Dec 2006 annual-return Return made up to 16/12/06; full list of members 2 Buy now
13 Oct 2006 accounts Annual Accounts 11 Buy now
19 Dec 2005 annual-return Return made up to 16/12/05; full list of members 3 Buy now
03 Nov 2005 accounts Annual Accounts 11 Buy now
18 Jan 2005 officers New director appointed 1 Buy now
05 Jan 2005 annual-return Return made up to 16/12/04; full list of members 2 Buy now
22 Oct 2004 accounts Annual Accounts 11 Buy now
17 Jun 2004 address Registered office changed on 17/06/04 from: 14A idmiston road worcester park surrey KT4 7ST 1 Buy now
23 Jan 2004 annual-return Return made up to 16/12/03; full list of members 6 Buy now
03 Jan 2003 officers New secretary appointed 1 Buy now
03 Jan 2003 officers New director appointed 1 Buy now
03 Jan 2003 officers Secretary resigned 1 Buy now
03 Jan 2003 officers Director resigned 1 Buy now
03 Jan 2003 address Registered office changed on 03/01/03 from: 159 church road teddington middlesex TW11 8QH 1 Buy now
16 Dec 2002 incorporation Incorporation Company 20 Buy now