- Company Overview for MC PARTNERS LIMITED (04985982)
- Filing history for MC PARTNERS LIMITED (04985982)
- People for MC PARTNERS LIMITED (04985982)
- Charges for MC PARTNERS LIMITED (04985982)
- Insolvency for MC PARTNERS LIMITED (04985982)
- Registers for MC PARTNERS LIMITED (04985982)
- More for MC PARTNERS LIMITED (04985982)
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) |
---|---|---|---|
17 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2020 | AM23 | Notice of move from Administration to Dissolution | |
15 Apr 2020 | AM10 | Administrator's progress report | |
08 Oct 2019 | AM10 | Administrator's progress report | |
05 Sep 2019 | AM19 | Notice of extension of period of Administration | |
23 Apr 2019 | AM10 | Administrator's progress report | |
30 Nov 2018 | AM06 | Notice of deemed approval of proposals | |
08 Nov 2018 | AM03 | Statement of administrator's proposal | |
17 Sep 2018 | AD01 | Registered office address changed from 2-7 Clerkenwell Green London EC1R 0DE England to Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 17 September 2018 | |
16 Sep 2018 | AM01 | Appointment of an administrator | |
20 Jun 2018 | CH03 | Secretary's details changed for Mr Daniel Malka on 20 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Daniel Malka on 20 June 2018 | |
20 Jun 2018 | PSC05 | Change of details for Synergic Global Limited as a person with significant control on 20 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 3rd Floor Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ to 2-7 Clerkenwell Green London EC1R 0DE on 20 June 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Krista Alves as a director on 14 February 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
11 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
15 Dec 2016 | AD02 | Register inspection address has been changed from Palladium House 3rd Floor 1-4 Argyll Street London W1F 7LD to 2nd Floor Gadd House Arcadia Avenue London N3 2JU | |
15 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
14 Dec 2016 | AD03 | Register(s) moved to registered inspection location Palladium House 3rd Floor 1-4 Argyll Street London W1F 7LD | |
04 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
11 Dec 2015 | AUD | Auditor's resignation | |
01 Dec 2015 | AAMD | Amended accounts for a small company made up to 31 December 2014 | |
06 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 |