- Company Overview for MCCANN CONSTRUCTION (UK) LIMITED (09056089)
- Filing history for MCCANN CONSTRUCTION (UK) LIMITED (09056089)
- People for MCCANN CONSTRUCTION (UK) LIMITED (09056089)
- More for MCCANN CONSTRUCTION (UK) LIMITED (09056089)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AD01 | Registered office address changed from 80 Nightingale Lane London E11 2EZ England to 80 Nightingale Lane London E11 2EZ on 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 80 Nightingale Lane London E11 2EZ on 31 October 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2016 | AD01 | Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
27 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-27
|