MIG CONSTRUCTION SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2024-04-07 delete address 159 GURNEY CLOSE BARKING ENGLAND IG11 8JZ
2024-04-07 insert address 50 BORDESLEY ROAD MORDEN ENGLAND SM4 5LR
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-07 update registered_address
2024-03-26 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2024 FROM 47 STIRLING ROAD LONDON N22 5BL ENGLAND
2024-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARMINDO PINHEIRO SOUSA SANTOS / 04/03/2024
2024-03-15 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-03-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARMINDO PINHEIRO SOUSA SANTOS / 04/03/2024
2024-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2024 FROM 159 GURNEY CLOSE BARKING IG11 8JZ ENGLAND
2024-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARMINDO PINHEIRO SOUSA SANTOS / 23/01/2024
2024-01-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ARMINDO PINHEIRO SOUSA SANTOS / 23/01/2024
2023-10-07 delete address 19 RAVENSWOOD AVENUE SURBITON ENGLAND KT6 7NN
2023-10-07 insert address 159 GURNEY CLOSE BARKING ENGLAND IG11 8JZ
2023-10-07 update registered_address
2023-09-06 update statutory_documents DIRECTOR APPOINTED MR ARMINDO PINHEIRO SOUSA SANTOS
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-09-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMINDO PINHEIRO SOUSA SANTOS
2023-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2023 FROM 19 RAVENSWOOD AVENUE SURBITON KT6 7NN ENGLAND
2023-09-05 update statutory_documents CESSATION OF GEORGI GEORGIEV AS A PSC
2023-09-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGI GEORGIEV
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES
2022-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-07 update account_category null => MICRO ENTITY
2021-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NADYA NAYDENOVA
2020-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-07 delete address 6 OXFORD COURT AVENUE ELMERS SURBITON ENGLAND KT6 4SJ
2019-12-07 insert address 19 RAVENSWOOD AVENUE SURBITON ENGLAND KT6 7NN
2019-12-07 update registered_address
2019-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 6 OXFORD COURT AVENUE ELMERS SURBITON KT6 4SJ ENGLAND
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-19 update statutory_documents DIRECTOR APPOINTED MR GEORGI GEORGIEV
2019-03-19 update statutory_documents SECRETARY APPOINTED MRS NADYA NAYDENOVA
2019-03-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGI GEORGIEV
2019-03-19 update statutory_documents CESSATION OF NADYA IVANOVA NAYDENOVA AS A PSC
2019-03-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NADYA NAYDENOVA
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-09 delete address 2 CROMWELL ROAD 9 ROSEWALL COURT LONDON ENGLAND SW19 8LZ
2018-08-09 insert address 6 OXFORD COURT AVENUE ELMERS SURBITON ENGLAND KT6 4SJ
2018-08-09 update registered_address
2018-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 2 CROMWELL ROAD 9 ROSEWALL COURT LONDON SW19 8LZ ENGLAND
2018-06-07 insert sic_code 43341 - Painting
2018-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-08 update account_category TOTAL EXEMPTION SMALL => null
2017-06-08 update accounts_last_madeup_date 2015-05-31 => 2016-03-31
2017-06-08 update accounts_next_due_date 2017-05-20 => 2017-12-31
2017-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-27 update account_ref_month 5 => 3
2017-04-27 update accounts_next_due_date 2017-02-28 => 2017-05-20
2017-02-20 update statutory_documents PREVSHO FROM 31/05/2016 TO 31/03/2016
2016-07-07 delete address 393 LORDSHIP LANE LONDON N17 6AE
2016-07-07 insert address 2 CROMWELL ROAD 9 ROSEWALL COURT LONDON ENGLAND SW19 8LZ
2016-07-07 update registered_address
2016-07-07 update returns_last_madeup_date 2015-05-07 => 2016-05-07
2016-07-07 update returns_next_due_date 2016-06-04 => 2017-06-04
2016-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 393 LORDSHIP LANE LONDON N17 6AE
2016-06-16 update statutory_documents DIRECTOR APPOINTED MRS NADYA IVANOVA NAYDENOVA
2016-06-16 update statutory_documents 07/05/16 FULL LIST
2016-06-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGI GEORGIEV
2016-03-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-03-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-02-23 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-05-07 => 2015-05-07
2015-09-07 update returns_next_due_date 2015-06-04 => 2016-06-04
2015-08-06 update statutory_documents 07/05/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-05-31
2015-01-07 update accounts_next_due_date 2015-02-07 => 2016-02-29
2014-12-05 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 393 LORDSHIP LANE LONDON UNITED KINGDOM N17 6AE
2014-07-07 insert address 393 LORDSHIP LANE LONDON N17 6AE
2014-07-07 insert sic_code 41202 - Construction of domestic buildings
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-05-07
2014-07-07 update returns_next_due_date 2014-06-04 => 2015-06-04
2014-06-26 update statutory_documents 07/05/14 FULL LIST
2013-09-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MATEV
2013-06-07 update statutory_documents 07/05/13 STATEMENT OF CAPITAL GBP 100
2013-05-24 update statutory_documents DIRECTOR APPOINTED MR GEORGI GEORGIEV
2013-05-24 update statutory_documents DIRECTOR APPOINTED MR MARTIN MATEV
2013-05-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2013-05-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION