- Company Overview for MCC FOOD LIMITED (05446816)
- Filing history for MCC FOOD LIMITED (05446816)
- People for MCC FOOD LIMITED (05446816)
- More for MCC FOOD LIMITED (05446816)
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) |
---|---|---|---|
09 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2023 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
15 Mar 2022 | AA | Micro company accounts made up to 29 May 2021 | |
30 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
29 Jul 2021 | AD01 | Registered office address changed from 166 College Road Harrow HA1 1RA England to 195 Park Road Uxbridge UB8 1NP on 29 July 2021 | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 29 May 2019 | |
15 Oct 2019 | AAMD | Amended total exemption full accounts made up to 31 May 2018 | |
05 Jul 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
24 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Mark Mccann on 3 January 2019 | |
03 Jan 2019 | CH03 | Secretary's details changed for Linda Mccann on 3 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW to 166 College Road Harrow HA1 1RA on 3 January 2019 | |
12 Jun 2018 | PSC01 | Notification of Mark Mccann as a person with significant control on 6 April 2016 | |
12 Jun 2018 | PSC01 | Notification of Linda Mccann as a person with significant control on 6 April 2016 | |
12 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
12 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 June 2018 | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 |