Advanced company searchLink opens in new window

MC BUILDING 2 AND 3 LTD

Company number 05912847

Filter by category

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 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
  • GBP 100
21 May 2013 CERTNM Company name changed guru investments (eaton lodge) LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
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