- Company Overview for MRC OPTIONS LTD (07673212)
- Filing history for MRC OPTIONS LTD (07673212)
- People for MRC OPTIONS LTD (07673212)
- More for MRC OPTIONS LTD (07673212)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2015 | DS01 | Application to strike the company off the register | |
14 May 2015 | TM01 | Termination of appointment of Vivek Dave as a director on 8 May 2015 | |
14 May 2015 | AP01 | Appointment of Mr Mubarik Ahmad as a director on 1 April 2014 | |
01 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from Room 405 48 Warwick Street London W1B 5AW England to 115 London Road Morden Surrey SM4 5HP on 19 December 2014 | |
18 Dec 2014 | CH01 | Director's details changed for Mr Vivek Dave on 18 December 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from 81 Oxford Street 81 Oxford Street Room 107 London W1D 2EU to 115 London Road Morden Surrey SM4 5HP on 18 December 2014 | |
02 Sep 2014 | AP01 | Appointment of Mr Vivek Dave as a director on 2 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Nick Schofield as a director on 2 September 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
14 Oct 2013 | CH01 | Director's details changed for Mr Nick Schofield on 14 October 2013 | |
16 Jul 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
25 Apr 2013 | AD01 | Registered office address changed from Room 509 81 Oxford Street London W1D 2EU United Kingdom on 25 April 2013 | |
17 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
17 Feb 2012 | AD01 | Registered office address changed from 2Nd Floor 67-71 Oxford Street London W1D 2EN United Kingdom on 17 February 2012 | |
09 Dec 2011 | AD01 | Registered office address changed from 25 Floral Street Covent Garden London WC2E 9DS England on 9 December 2011 | |
23 Aug 2011 | CH01 | Director's details changed for Mr Nick Schofield on 23 August 2011 | |
22 Jul 2011 | TM01 | Termination of appointment of Andrey Grunin as a director | |
22 Jul 2011 | AP01 | Appointment of Mr Nick Schofield as a director | |
22 Jul 2011 | TM01 | Termination of appointment of Andrey Grunin as a director |