- Company Overview for MCDEMOS LIMITED (06153817)
- Filing history for MCDEMOS LIMITED (06153817)
- People for MCDEMOS LIMITED (06153817)
- More for MCDEMOS LIMITED (06153817)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2017 | DS01 | Application to strike the company off the register | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | CH01 | Director's details changed for Mark Clifford Thomas on 12 March 2014 | |
12 Mar 2014 | TM02 | Termination of appointment of Mark Thomas as a secretary | |
12 Mar 2014 | AP03 | Appointment of Mr Mike Mccarthy as a secretary | |
13 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 July 2013 | |
07 May 2013 | CH03 | Secretary's details changed for Mr Mark Clifford Thomas on 2 May 2013 | |
02 May 2013 | CH03 | Secretary's details changed for Mr Mark Clifford Thomas on 2 May 2013 | |
02 May 2013 | AD01 | Registered office address changed from 40 Englewood Road London SW12 9NZ England on 2 May 2013 | |
08 Apr 2013 | AP03 | Appointment of Mr Mark Clifford Thomas as a secretary | |
05 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
05 Apr 2013 | TM02 | Termination of appointment of Edward Smith as a secretary | |
05 Apr 2013 | AD01 | Registered office address changed from 3Rd Floor 85 Newman Street London W1T 3EU England on 5 April 2013 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
29 Mar 2012 | TM01 | Termination of appointment of Tracey Moberly as a director | |
29 Mar 2012 | CH03 | Secretary's details changed for Edward John Smith on 28 March 2012 |