- Company Overview for MCL RETAIL LIMITED (01485419)
- Filing history for MCL RETAIL LIMITED (01485419)
- People for MCL RETAIL LIMITED (01485419)
- Charges for MCL RETAIL LIMITED (01485419)
- More for MCL RETAIL LIMITED (01485419)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2018 | DS01 | Application to strike the company off the register | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
08 Aug 2017 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to Two Snowhill Birmingham B4 6WR on 8 August 2017 | |
03 Aug 2017 | TM02 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 31 July 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Hiroaki Hosoya as a director on 31 March 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr Toshio Hoshino as a director on 1 April 2017 | |
18 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
15 Jul 2015 | TM01 | Termination of appointment of Robert David Sisley as a director on 24 June 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Yoshiki Yamashiro as a director on 24 June 2015 | |
15 Jul 2015 | TM02 | Termination of appointment of Robert David Sisley as a secretary on 24 June 2015 | |
15 Jul 2015 | AP04 | Appointment of T & H Secretarial Services Limited as a secretary on 24 June 2015 | |
15 Jul 2015 | AP01 | Appointment of Hiroaki Hosoya as a director on 24 June 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS to 3 Bunhill Row London EC1Y 8YZ on 15 July 2015 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
30 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|