Advanced company searchLink opens in new window

MCO CAPITAL LTD

Company number 06472855

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)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2017 RP05 Registered office address changed to PO Box 4385, 06472855: Companies House Default Address, Cardiff, CF14 8LH on 25 October 2017
08 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2017 TM01 Termination of appointment of Stefan William Johnson as a director on 8 November 2013
08 Aug 2017 TM01 Termination of appointment of Stefan Johnson as a director on 7 July 2017
05 Jul 2017 TM01 Termination of appointment of Paul Michael Whelan as a director on 5 July 2017
05 Jul 2017 AP01 Appointment of Mr Stefan Johnson as a director on 30 June 2017
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
25 Apr 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
22 Apr 2016 CH01 Director's details changed for Paul Michael Whelan on 12 April 2016
22 Apr 2016 AD01 Registered office address changed from Camrose House,2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 22 April 2016
16 Dec 2015 TM01 Termination of appointment of Stefan William Johnson as a director on 1 December 2014
09 Oct 2015 TM01 Termination of appointment of a director
09 Oct 2015 TM01 Termination of appointment of Steven John Atherton as a director on 17 September 2015
15 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
22 Jan 2015 AP01 Appointment of Paul Michael Whelan as a director on 11 December 2014
22 Jan 2015 AP01 Appointment of Mr Steven John Atherton as a director on 11 December 2014
20 Nov 2014 AD01 Registered office address changed from 504,Gallery Room Roman Road London E3 5LU England to Camrose House,2a Camrose Avenue Edgware Middlesex HA8 6EG on 20 November 2014
14 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2014 TM01 Termination of appointment of Tuomo Kari Kustaa Maki as a director on 6 November 2014
14 Nov 2014 AP01 Appointment of Stefan William Johnson as a director on 6 November 2014