Advanced company searchLink opens in new window

MC DRYWALL LIMITED

Company number 10442911

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
11 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
08 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
27 Sep 2021 AD01 Registered office address changed from 1 Town Mead Crawley RH11 7EH England to 18 Chafford Way Grays RM16 2EB on 27 September 2021
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
24 Jun 2021 AD01 Registered office address changed from 9 Vale Road London E7 8BJ United Kingdom to 1 Town Mead Crawley RH11 7EH on 24 June 2021
23 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
18 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
16 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
16 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
08 Nov 2016 CH01 Director's details changed for Mr Constantin Laurentiu Mincu on 5 November 2016
08 Nov 2016 CH01 Director's details changed for Mr Laurentiu Constantin Mincu on 24 October 2016
05 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
24 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted