Advanced company searchLink opens in new window

MCIOD LIMITED

Company number 06931800

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)
17 Apr 2024 AM25 Notice of a court order ending Administration
09 Nov 2023 AM10 Administrator's progress report
10 Oct 2023 AM06 Notice of deemed approval of proposals
02 Aug 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
07 Jun 2023 AM03 Statement of administrator's proposal
18 Apr 2023 AD01 Registered office address changed from Empire House 92-98 Cleveland Street Doncaster DN1 3DP England to C/O Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Bucks MK5 8PJ on 18 April 2023
15 Apr 2023 AM01 Appointment of an administrator
31 Mar 2023 CERTNM Company name changed empire property concepts LIMITED\certificate issued on 31/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-31
31 Mar 2023 TM01 Termination of appointment of Jeffrey Kevin Taylor as a director on 31 March 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 AA Total exemption full accounts made up to 30 December 2021
07 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
16 Dec 2021 AA Accounts for a small company made up to 30 December 2020
14 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
16 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
19 Feb 2021 TM01 Termination of appointment of Sinesh Ramesh Shah as a director on 27 January 2021
12 Jan 2021 AA Full accounts made up to 31 December 2019
16 Dec 2020 AP01 Appointment of Mr Ian Geoffrey Williams as a director on 25 November 2020
03 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with updates
29 Sep 2020 MA Memorandum and Articles of Association
29 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2020 MR01 Registration of charge 069318000003, created on 12 August 2020
14 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 4.1