Advanced company searchLink opens in new window

MC2013 LIMITED

Company number 02881744

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
18 May 2018 AA Accounts for a dormant company made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
11 Dec 2017 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to PO Box 70693 62 Buckingham Gate London SW1P 9ZP
08 Dec 2017 AD04 Register(s) moved to registered office address PO Box 70693 62 Buckingham Gate London SW1P 9ZP
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 May 2017 AP01 Appointment of Mr Thomas John Gregory as a director on 1 May 2017
15 May 2017 TM01 Termination of appointment of Roopesh Prashar as a director on 1 May 2017
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
20 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Feb 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016
11 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
12 Oct 2015 TM01 Termination of appointment of Edward Peter Shephard Leask as a director on 30 May 2015
12 Oct 2015 TM01 Termination of appointment of James Philip John Glover as a director on 2 July 2015
31 Jul 2015 AP01 Appointment of Mr Roopesh Prashar as a director on 1 July 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
23 Sep 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 MR04 Satisfaction of charge 7 in full
16 Jul 2014 MR04 Satisfaction of charge 6 in full
14 Apr 2014 TM01 Termination of appointment of David Snaith as a director