Advanced company searchLink opens in new window

MCF MEMBERSHIPS LTD

Company number 10279762

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
26 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
13 Mar 2020 TM01 Termination of appointment of Roy Gibson Barton as a director on 16 January 2020
25 Jul 2019 AD01 Registered office address changed from Suite B Kidlington Centre, High Street Kidlington Oxford OX5 2DL United Kingdom to C/O C G Josephs & Sons Ltd Suite B, Kidlington Centre, High Street Kidlington Oxford OX5 2DL on 25 July 2019
24 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
03 Jun 2019 AD01 Registered office address changed from Elizabeth House Queen Street Abingdon Oxon OX14 3LN United Kingdom to Suite B Kidlington Centre, High Street Kidlington Oxford OX5 2DL on 3 June 2019
03 May 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 PSC01 Notification of Matthew Bates as a person with significant control on 31 March 2019
03 May 2019 PSC01 Notification of Louise Bates as a person with significant control on 31 March 2019
03 May 2019 AP01 Appointment of Mr Matthew Bates as a director on 31 March 2019
03 May 2019 TM01 Termination of appointment of Louise Bates as a director on 31 March 2019
03 May 2019 PSC07 Cessation of Louise Bates as a person with significant control on 31 March 2019
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
20 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
20 Jul 2017 PSC01 Notification of Roy Barton as a person with significant control on 15 July 2016
26 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
15 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-15
  • GBP 100