Advanced company searchLink opens in new window

MGL REALISATIONS (2022) LIMITED

Company number 03235904

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)
02 Jan 2024 AM10 Administrator's progress report
06 Jul 2023 AM10 Administrator's progress report
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
19 May 2023 AM19 Notice of extension of period of Administration
04 Jan 2023 AM10 Administrator's progress report
03 Oct 2022 AM02 Statement of affairs with form AM02SOA
11 Aug 2022 AM06 Notice of deemed approval of proposals
29 Jul 2022 AM03 Statement of administrator's proposal
04 Jul 2022 CERTNM Company name changed missguided LIMITED\certificate issued on 04/07/22
  • RES15 ‐ Change company name resolution on 2022-06-23
04 Jul 2022 CONNOT Change of name notice
07 Jun 2022 AD01 Registered office address changed from 75 Trafford Wharf Road Trafford Park Manchester M17 1ES England to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 7 June 2022
07 Jun 2022 AM01 Appointment of an administrator
26 Apr 2022 TM01 Termination of appointment of Nitin Passi as a director on 25 April 2022
30 Mar 2022 AA01 Current accounting period shortened from 31 March 2021 to 30 March 2021
11 Feb 2022 AP01 Appointment of Roy George Ellis as a director on 1 February 2022
08 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2022 MA Memorandum and Articles of Association
29 Dec 2021 SH20 Statement by Directors
29 Dec 2021 CAP-SS Solvency Statement dated 20/12/21
29 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 20/12/2021
29 Dec 2021 SH19 Statement of capital on 29 December 2021
  • GBP 3.72
23 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2021
  • GBP 3.72
23 Dec 2021 PSC02 Notification of Project Marley Newco Limited as a person with significant control on 20 December 2021
23 Dec 2021 PSC07 Cessation of Rajib Passi as a person with significant control on 20 December 2021