Advanced company searchLink opens in new window

MCM HEALTH CARE SOLUTIONS LIMITED

Company number 10526138

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)
15 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2021 CS01 Confirmation statement made on 14 December 2019 with no updates
10 Dec 2021 AA Accounts for a dormant company made up to 31 January 2021
26 Jan 2021 AA Micro company accounts made up to 31 January 2020
19 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
01 Oct 2020 AD01 Registered office address changed from 195 Oceana Boulevard Lower Canal Walk Southampton SO14 3JG England to 40 Lucerne Gardens Hedge End Southampton SO30 4SE on 1 October 2020
26 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2020 AD01 Registered office address changed from 40 Lucerne Gardens Hedge End Southampton SO30 4SE England to 195 Oceana Boulevard Lower Canal Walk Southampton SO14 3JG on 25 September 2020
25 Sep 2020 AA Micro company accounts made up to 31 January 2019
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 January 2018
08 Jun 2018 AD01 Registered office address changed from 13 st. Lawrence Close Hedge End Southampton SO30 2TJ United Kingdom to 40 Lucerne Gardens Hedge End Southampton SO30 4SE on 8 June 2018
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
13 Mar 2018 AA Unaudited abridged accounts made up to 31 January 2017
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2017 AA01 Previous accounting period shortened from 31 December 2017 to 31 January 2017
15 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-15
  • GBP 1