Advanced company searchLink opens in new window

MCRP NOMINEE LIMITED

Company number 06100554

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
27 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
26 Jun 2014 AA01 Previous accounting period shortened from 21 March 2014 to 30 September 2013
28 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
13 Sep 2013 AA Full accounts made up to 21 March 2013
18 Jun 2013 MISC Section 519
23 Apr 2013 AA01 Previous accounting period shortened from 30 June 2013 to 21 March 2013
23 Apr 2013 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 23 April 2013
23 Apr 2013 TM02 Termination of appointment of Alison Wyllie as a secretary
23 Apr 2013 TM01 Termination of appointment of Christopher Gill as a director
23 Apr 2013 TM01 Termination of appointment of Christopher Huxtable as a director
23 Apr 2013 TM01 Termination of appointment of Edward Glover as a director
23 Apr 2013 AP01 Appointment of Mr Mark Christopher Cherry as a director
23 Apr 2013 AP01 Appointment of Mr Christopher Paul Anthony as a director
27 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
19 Feb 2013 AA Full accounts made up to 30 June 2012
16 Mar 2012 AA Full accounts made up to 30 June 2011
16 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
24 Aug 2011 AP03 Appointment of Miss Alison Wyllie as a secretary
24 Aug 2011 AD01 Registered office address changed from C/O Pb Associates 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX United Kingdom on 24 August 2011
24 Aug 2011 AP01 Appointment of Christopher Paul Gill as a director