- Company Overview for MC SQUARED (SERVICES) GLOBAL LIMITED (07543856)
- Filing history for MC SQUARED (SERVICES) GLOBAL LIMITED (07543856)
- People for MC SQUARED (SERVICES) GLOBAL LIMITED (07543856)
- More for MC SQUARED (SERVICES) GLOBAL LIMITED (07543856)
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
|
|
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 |