Advanced company searchLink opens in new window

MCL RETAIL LIMITED

Company number 01485419

Filter by category

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)
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