Advanced company searchLink opens in new window

MC SQUARED (SERVICES) GLOBAL LIMITED

Company number 07543856

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)
16 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2014 DS01 Application to strike the company off the register
16 May 2014 TM01 Termination of appointment of Christopher Alexei Zuk as a director on 31 December 2013
02 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 3
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
21 Oct 2013 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 21 October 2013
21 Oct 2013 CH01 Director's details changed for Mr Christopher Alexei Zuk on 21 October 2013
21 Oct 2013 AD04 Register(s) moved to registered office address
21 Oct 2013 CH01 Director's details changed for Mr Michael John Cowley on 21 October 2013
08 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
07 Dec 2012 CH01 Director's details changed for Mr Christopher Alexei Zuk on 3 December 2012
27 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
08 Jun 2012 TM01 Termination of appointment of Edward Spencer Jonkler as a director on 21 May 2012
26 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
26 Mar 2012 AD03 Register(s) moved to registered inspection location
26 Mar 2012 AD02 Register inspection address has been changed
26 Mar 2012 CH01 Director's details changed for Mr Christopher Alexei Zuk on 1 January 2012
26 Mar 2012 CH01 Director's details changed for Mr Michael John Cowley on 1 January 2012
26 Mar 2012 CH01 Director's details changed for Mr Edward Spencer Jonkler on 1 January 2012
04 Aug 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
08 Jun 2011 AD01 Registered office address changed from Apartment 305 Tea Trade Wharf 26 Shad Thames London SE1 2AS United Kingdom on 8 June 2011
25 Feb 2011 NEWINC Incorporation