MBGM LIMITED

6a St Andrews Court 6a St Andrews Court, Thame, OX9 3WT, England
StatusDISSOLVED
Company No.09871575
CategoryPrivate Limited Company
Incorporated13 Nov 2015
Age8 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years6 months, 24 days

SUMMARY

MBGM LIMITED is an dissolved private limited company with number 09871575. It was incorporated 8 years, 7 months, 29 days ago, on 13 November 2015 and it was dissolved 6 months, 24 days ago, on 19 December 2023. The company address is 6a St Andrews Court 6a St Andrews Court, Thame, OX9 3WT, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Mr Gervais Patrick Merryweather

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-01

Psc name: Miss Marlene Morgane Marine Beaube

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-01

Officer name: Miss Marlene Morgane Marine Beaube

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gervais Patrick Merryweather

Termination date: 2021-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2019

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marlene Beaube

Notification date: 2017-09-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-08

Psc name: Mr Gervais Patrick Merryweather

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-22

Old address: 14 Foxbridge Swindon SN3 5BW England

New address: 6a St Andrews Court Wellington Street Thame OX9 3WT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Resolution

Date: 11 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marlene Morgane Marine Beaube

Appointment date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-28

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 14 Foxbridge Swindon SN3 5BW

Documents

View document PDF

Incorporation company

Date: 13 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:00884112
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IAN VINALL CONSULTANCY LTD

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:11493225
Status:ACTIVE
Category:Private Limited Company

NICK HOUSE EVENTS LIMITED

SHANKLIN HOUSE,RICHMOND,TW9 1UF

Number:05448077
Status:ACTIVE
Category:Private Limited Company

PENTLAND SHOE COMPANY LIMITED

8 MANCHESTER SQUARE,,W1U 3PH

Number:00556890
Status:ACTIVE
Category:Private Limited Company

S & A PROPERTIES & INVESTMENTS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:09859323
Status:ACTIVE
Category:Private Limited Company

STAR INNTERNATIONAL LIMITED

ATREBATES MIDDLE ROAD,OXFORD,OX33 1EX

Number:09471670
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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