- Company Overview for MCLOVELY GROUP LTD (09295833)
- Filing history for MCLOVELY GROUP LTD (09295833)
- People for MCLOVELY GROUP LTD (09295833)
- More for MCLOVELY GROUP LTD (09295833)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2017 | AD01 | Registered office address changed from 78 Alcester Road Birmingham B13 8BB United Kingdom to Osmond House 78 Alcester Road Birmingham B13 8BB on 7 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from Room 50 Daken House 240 Romford Road London E7 9HZ to 78 Alcester Road Birmingham B13 8BB on 7 July 2017 | |
11 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2016 | TM01 | Termination of appointment of Kingsley Abuhmere Esezobor as a director on 29 November 2016 | |
29 Nov 2016 | TM01 | Termination of appointment of Kingsley Abuhmere Esezobor as a director on 29 November 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Martina Sheryl Myers as a director on 27 October 2016 | |
11 Sep 2016 | AP01 | Appointment of Miss Martina Sheryl Myers as a director on 1 September 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Kingsley Abuhmere Esezobor as a director on 28 January 2016 | |
18 Dec 2015 | CERTNM |
Company name changed mclovely care LTD\certificate issued on 18/12/15
|
|
17 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
05 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-05
|