Advanced company searchLink opens in new window

MCLOVELY GROUP LTD

Company number 09295833

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-17
17 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
05 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-05
  • GBP 100