MG DRIVING LTD

Vantage House Vantage House, Rayleigh, SS6 7UP, Essex, England
StatusDISSOLVED
Company No.08595895
CategoryPrivate Limited Company
Incorporated03 Jul 2013
Age11 years, 4 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 8 months, 16 days

SUMMARY

MG DRIVING LTD is an dissolved private limited company with number 08595895. It was incorporated 11 years, 4 days ago, on 03 July 2013 and it was dissolved 4 years, 8 months, 16 days ago, on 22 October 2019. The company address is Vantage House Vantage House, Rayleigh, SS6 7UP, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2017

Action Date: 03 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Gregory

Cessation date: 2016-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus Gregory

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-04

Officer name: Mr Marcus Gregory

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-05

Old address: Payeday Payroll Solutions Ltd Suite 3, Third Floor, Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP

New address: Vantage House 6-7 Claydons Lane Rayleigh Essex SS6 7UP

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-05

Officer name: Mr Marcus Gregory

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Incorporation company

Date: 03 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALESSA HOLDINGS LIMITED

29/30 FITZROY SQUARE,LONDON,W1T 6LQ

Number:10296376
Status:ACTIVE
Category:Private Limited Company

IAN R MORLEY PROPERTY SERVICES LIMITED

137 LONDON ROAD,MACCLESFIELD,SK11 7RL

Number:09703486
Status:ACTIVE
Category:Private Limited Company
Number:CE011250
Status:ACTIVE
Category:Charitable Incorporated Organisation

MOBILE TOWING SOLUTIONS LTD

18 RAMSONS WAY ELY,CARDIFF,CF5 4QY

Number:08383547
Status:ACTIVE
Category:Private Limited Company

PAM AUTO TRADING LIMITED

34,KINGS TOWER,CHELMSFORD,CM1 1GS

Number:11347192
Status:ACTIVE
Category:Private Limited Company

PAPTRIM PRODUCTS LIMITED

ACORN HOUSE,LONDON,W3 6AY

Number:05843905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source