Advanced company searchLink opens in new window

THE REAL MCCOY LIMITED

Company number 06811372

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)
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 28 February 2012
09 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Jun 2010 SH01 Statement of capital following an allotment of shares on 12 May 2010
  • GBP 10
17 Jun 2010 AD01 Registered office address changed from 244 the Ridgeway Enfield Middlesex EN2 8AP on 17 June 2010
25 May 2010 AP01 Appointment of Robert Lionel Nevies as a director
14 Apr 2010 AP01 Appointment of Rony Joshua Shirion as a director
14 Apr 2010 AP03 Appointment of Bernice Friedl Shiron as a secretary
13 Apr 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 22 July 2009
  • GBP 3
05 Feb 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Feb 2010 AD01 Registered office address changed from 8 Middle Lane Crouch End London N8 8PL United Kingdom on 4 February 2010
04 Feb 2010 AP01 Appointment of Rony Joshua Shirion as a director
04 Feb 2010 AP03 Appointment of Bernice Friedl Shirion as a secretary
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
19 May 2009 287 Registered office changed on 19/05/2009 from, the studio st nicholas close, elstree, herts, WD6 3EW
19 May 2009 288b Appointment terminated director graham cowan
19 May 2009 288b Appointment terminated secretary qa registrars LIMITED