Advanced company searchLink opens in new window

MCG COMPANY NO 4 LIMITED

Company number 05117093

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
03 Oct 2018 AA Full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
10 May 2018 TM01 Termination of appointment of Michael David Comras as a director on 9 May 2018
10 Apr 2018 AP01 Appointment of Ms Pamela Ursula Hackett as a director on 10 April 2018
20 Dec 2017 SH20 Statement by Directors
20 Dec 2017 SH19 Statement of capital on 20 December 2017
  • GBP 2
20 Dec 2017 CAP-SS Solvency Statement dated 19/12/17
20 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 19/12/2017
12 Sep 2017 AA Full accounts made up to 31 December 2016
07 Sep 2017 AP03 Appointment of Mrs Charlotte Kate Partridge as a secretary on 7 September 2017
07 Sep 2017 TM02 Termination of appointment of Charles William Ansley as a secretary on 7 September 2017
01 Sep 2017 AD01 Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 1 September 2017
10 Aug 2017 TM01 Termination of appointment of Christopher John Povey as a director on 31 July 2017
10 Aug 2017 TM01 Termination of appointment of Charles William Ansley as a director on 31 July 2017
25 Jul 2017 AP01 Appointment of Mr Michael David Comras as a director on 12 July 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
06 Sep 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
26 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
30 Jul 2014 AA Full accounts made up to 31 December 2013