Mg Properties (Battersea 2) Limited

DataGardener
dissolved
Unknown

Mg Properties (battersea 2) Limited

08880837Private Limited With Share Capital

Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO33AD
Incorporated

06/02/2014

Company Age

12 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Mg Properties (battersea 2) Limited (08880837) is a private limited with share capital incorporated on 06/02/2014 (12 years old) and registered in colchester, CO33AD. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 06/02/2014
CO33AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:09-09-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-02-2020
Resolution
Category:Resolution
Date:13-02-2020
Gazette Notice Compulsory
Category:Gazette
Date:11-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Capital Allotment Shares
Category:Capital
Date:12-01-2017
Resolution
Category:Resolution
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Capital Allotment Shares
Category:Capital
Date:11-02-2015
Resolution
Category:Resolution
Date:11-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:19-11-2014
Change Of Name Notice
Category:Change Of Name
Date:19-11-2014
Incorporation Company
Category:Incorporation
Date:06-02-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/11/2019
Filing Date17/05/2019
Latest Accounts27/02/2018

Trading Addresses

89 High Street, Caterham, Surrey, CR35UH
Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex Co3 3Ad, CO33ADRegistered

Contact

Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, CO33AD