Advanced company searchLink opens in new window

MCL RETAIL LIMITED

Company number 01485419

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
02 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
08 Aug 2017 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Two Snowhill Birmingham B4 6WR on 8 August 2017
03 Aug 2017 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 31 July 2017
11 Apr 2017 TM01 Termination of appointment of Hiroaki Hosoya as a director on 31 March 2017
11 Apr 2017 AP01 Appointment of Mr Toshio Hoshino as a director on 1 April 2017
18 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
11 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
15 Jul 2015 TM01 Termination of appointment of Robert David Sisley as a director on 24 June 2015
15 Jul 2015 TM01 Termination of appointment of Yoshiki Yamashiro as a director on 24 June 2015
15 Jul 2015 TM02 Termination of appointment of Robert David Sisley as a secretary on 24 June 2015
15 Jul 2015 AP04 Appointment of T & H Secretarial Services Limited as a secretary on 24 June 2015
15 Jul 2015 AP01 Appointment of Hiroaki Hosoya as a director on 24 June 2015
15 Jul 2015 AD01 Registered office address changed from 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 3 Bunhill Row London EC1Y 8YZ on 15 July 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
20 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2