Advanced company searchLink opens in new window

MNC STRATEGIC INVESTMENTS PLC

Company number 07960668

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2018 DS01 Application to strike the company off the register
22 May 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 AD02 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE
06 Oct 2017 AA Full accounts made up to 31 March 2017
07 Aug 2017 PSC08 Notification of a person with significant control statement
02 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 22 February 2016 no member list
Statement of capital on 2016-05-13
  • GBP 2,467,070
12 Oct 2015 AA Full accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 22 February 2015 no member list
Statement of capital on 2015-04-29
  • GBP 2,467,070
06 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
24 Jul 2014 AP01 Appointment of Mr Edward Kwan-Mang Ng as a director on 18 June 2014
24 Jul 2014 TM01 Termination of appointment of William Wing-Yan Lo as a director on 18 June 2014
24 Jul 2014 TM01 Termination of appointment of Mei Kuen Michelle Lai as a director on 18 June 2014
23 Jul 2014 AP01 Appointment of Mr Ajay Kumar Rajpal as a director on 18 June 2014
16 Jul 2014 SH02 Consolidation and sub-division of shares on 7 July 2014
16 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation, sub-division, co business 07/07/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
07 Jul 2014 CERTNM Company name changed lzye group PLC\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
07 Jul 2014 CONNOT Change of name notice
19 Jun 2014 TM01 Termination of appointment of Dominic Yeung as a director
16 Jun 2014 AR01 Annual return made up to 22 February 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
07 Oct 2013 AA Group of companies' accounts made up to 31 March 2013