|
|
25 Jul 2023
|
25 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Jun 2021
|
18 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Sep 2020
|
02 Sep 2020
Termination of appointment of Mcg Group (Uk) Ltd. as a director on 1 May 2020
|
|
|
14 Dec 2019
|
14 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2019
|
16 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for compulsory strike-off
|
|
|
06 Apr 2019
|
06 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
11 Jul 2018
|
11 Jul 2018
Compulsory strike-off action has been suspended
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2017
|
15 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 23 June 2017 with no updates
|
|
|
08 Jul 2017
|
08 Jul 2017
Compulsory strike-off action has been suspended
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2016
|
27 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
27 Jul 2016
|
27 Jul 2016
Director's details changed for Mcg Group (Uk) Ltd. on 1 January 2016
|
|
|
17 Nov 2015
|
17 Nov 2015
Director's details changed for Mr Anthony Korablev on 1 September 2015
|
|
|
22 Sep 2015
|
22 Sep 2015
Registered office address changed from 212 Strand London WC2R 1AP to Elizabeth House 39 York Road London SE1 7NQ on 22 September 2015
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Director's details changed for Mcg Group (Uk) Ltd. on 28 April 2015
|