Advanced company searchLink opens in new window

MCFL HOLDINGS LIMITED

Company number 06898860

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)
19 Jan 2015 AP01 Appointment of Mr Gavin Ross Saunders as a director on 4 December 2014
19 Jan 2015 AP01 Appointment of Mr. Maurice Bennett as a director on 4 December 2014
12 Jan 2015 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 58.45
12 Jan 2015 SH08 Change of share class name or designation
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
24 Dec 2014 MR04 Satisfaction of charge 1 in full
24 Nov 2014 MR04 Satisfaction of charge 2 in full
19 Sep 2014 AD01 Registered office address changed from Ryland House Ryland Road London NW5 3EH to Block B, Imperial Works Perren Street London NW5 3ED on 19 September 2014
15 Jul 2014 TM02 Termination of appointment of Timothy Charles Cooper as a secretary on 22 May 2014
14 Jul 2014 AP03 Appointment of Mr Gavin Ross Saunders as a secretary on 22 May 2014
27 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 25
04 Mar 2014 AA Accounts for a small company made up to 31 May 2013
24 Oct 2013 AP03 Appointment of Mr Michael Bennett as a secretary
23 Oct 2013 AP03 Appointment of Mr Maurice Bennett as a secretary
05 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
04 Jun 2013 CH01 Director's details changed for Mr Maurice Harold Helfgott on 1 May 2013
04 Jun 2013 CH01 Director's details changed for Mr Maurice Harold Helfgott on 1 May 2013
23 May 2013 AA01 Current accounting period extended from 31 January 2013 to 31 May 2013
30 Oct 2012 AA Accounts for a small company made up to 31 January 2012
29 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Oct 2011 AA Accounts for a small company made up to 31 January 2011
05 Jul 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
29 Oct 2010 AA Accounts for a small company made up to 31 January 2010