Advanced company searchLink opens in new window

MCC OVERSEAS LIMITED

Company number 07543596

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 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 Feb 2016 AD01 Registered office address changed from Lord's Cricket Ground St. Johns Wood Road London NW8 8QN to C/O Marylebone Cricket Club Lord's Ground St John's Wood London NW8 8QN on 29 February 2016
27 Aug 2015 AA Total exemption full accounts made up to 28 February 2015
20 Aug 2015 AA01 Current accounting period shortened from 29 February 2016 to 31 December 2015
06 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
16 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
21 Mar 2013 AA Total exemption small company accounts made up to 29 February 2012
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
11 May 2012 AP01 Appointment of Derek Michael Brewer as a director
21 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
05 Dec 2011 TM01 Termination of appointment of Keith Bradshaw as a director
05 Dec 2011 AP01 Appointment of Robert Spencer Leigh as a director
04 Mar 2011 TM01 Termination of appointment of Tyrolese (Directors) Limited as a director
04 Mar 2011 TM01 Termination of appointment of Anthony Turner as a director
04 Mar 2011 AP03 Appointment of Miss Janet Anne Fisher as a secretary
04 Mar 2011 AP01 Appointment of Mrs Holly Anne-Marie Roper-Curzon as a director
04 Mar 2011 AP01 Appointment of Mr Keith Bradshaw as a director
04 Mar 2011 AP01 Appointment of Mr Laurence Justin Dowley as a director
04 Mar 2011 AP01 Appointment of Mr Peter Lawrence Oppenheim Leaver as a director
04 Mar 2011 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 4 March 2011
25 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted