Advanced company searchLink opens in new window

MCDEMOS LIMITED

Company number 06153817

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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