Advanced company searchLink opens in new window

MCM STRATEGY LIMITED

Company number 10044024

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2019 DS01 Application to strike the company off the register
08 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with updates
14 Dec 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
16 Mar 2018 AD02 Register inspection address has been changed from C/O Kemsley & Company Harborough Innovation Centre Wellington Way, Airfield Business Park Market Harborough LE16 7WB England to Gateway House 28 the Quadrant Richmond TW9 1DN
07 Nov 2017 AD01 Registered office address changed from 10 Bowen Square Daventry Northamptonshire NN11 4DR England to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 7 November 2017
07 Nov 2017 AP03 Appointment of Jacqeuline Mary Pool as a secretary on 19 October 2017
07 Nov 2017 AP01 Appointment of Mr Richard John Norman Mortimore as a director on 19 October 2017
07 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
07 Nov 2017 TM01 Termination of appointment of Brian Cooney as a director on 19 October 2017
07 Nov 2017 AP01 Appointment of Michele Ruth Tiley-Hill as a director on 19 October 2017
07 Nov 2017 TM01 Termination of appointment of Jane Cooney as a director on 19 October 2017
07 Nov 2017 AP01 Appointment of Alexander David Stuart Bowden as a director on 19 October 2017
06 Nov 2017 PSC02 Notification of Mcm Central Limited as a person with significant control on 6 April 2016
06 Nov 2017 PSC07 Cessation of Jane Cooney as a person with significant control on 6 April 2016
06 Nov 2017 PSC07 Cessation of Brian Joseph Cooney as a person with significant control on 6 April 2016
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
21 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Kemsley & Company Harborough Innovation Centre Wellington Way, Airfield Business Park Market Harborough LE16 7WB
21 Aug 2016 AD02 Register inspection address has been changed to C/O Kemsley & Company Harborough Innovation Centre Wellington Way, Airfield Business Park Market Harborough LE16 7WB
15 Mar 2016 AD01 Registered office address changed from 50 Bowen Square Daventry Northamptonshire NN11 4DR United Kingdom to 10 Bowen Square Daventry Northamptonshire NN11 4DR on 15 March 2016
04 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-04
  • GBP 100