- Company Overview for MC BUILDING 2 AND 3 LTD (05912847)
- Filing history for MC BUILDING 2 AND 3 LTD (05912847)
- People for MC BUILDING 2 AND 3 LTD (05912847)
- Charges for MC BUILDING 2 AND 3 LTD (05912847)
- Insolvency for MC BUILDING 2 AND 3 LTD (05912847)
- More for MC BUILDING 2 AND 3 LTD (05912847)
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 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2017 | LIQ MISC | INSOLVENCY:liquidators final report bdd 13/06/2017 | |
27 Jun 2017 | 4.43 | Notice of final account prior to dissolution | |
10 Apr 2016 | LIQ MISC | Insolvency:liquidators progress report | |
22 Jan 2016 | AD01 | Registered office address changed from 6 Snow Hill London EC1A 2AY to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 | |
18 Mar 2015 | 3.6 | Receiver's abstract of receipts and payments to 16 January 2015 | |
18 Mar 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
18 Mar 2015 | 3.6 | Receiver's abstract of receipts and payments to 29 October 2014 | |
18 Mar 2015 | 3.6 | Receiver's abstract of receipts and payments to 29 April 2014 | |
18 Feb 2015 | 4.31 | Appointment of a liquidator | |
09 Feb 2015 | AD01 | Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ England to 6 Snow Hill London EC1A 2AY on 9 February 2015 | |
30 Apr 2014 | COCOMP | Order of court to wind up | |
16 Dec 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
22 Nov 2013 | AD01 | Registered office address changed from 3 Manor Court High Street Harmondsworth West Drayton Middlesex UB7 0AQ England on 22 November 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 14 October 2013 | |
14 Oct 2013 | TM01 | Termination of appointment of Venus Asset Management Ltd as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
21 May 2013 | CERTNM |
Company name changed guru investments (eaton lodge) LIMITED\certificate issued on 21/05/13
|
|
14 May 2013 | RM01 | Appointment of receiver or manager | |
13 Mar 2013 | TM01 | Termination of appointment of Tin Kyaw as a director | |
01 Nov 2012 | TM01 | Termination of appointment of Sri Nadarajah as a director | |
23 Oct 2012 | TM02 | Termination of appointment of Khin Nyo as a secretary | |
19 Oct 2012 | AP01 | Appointment of Mr Tin Aung Kyaw as a director | |
18 Oct 2012 | AP04 | Appointment of Venus Asset Management Ltd as a secretary | |
18 Oct 2012 | AP02 | Appointment of Venus Asset Management Ltd as a director |