Advanced company searchLink opens in new window

MRC OPTIONS LTD

Company number 07673212

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)
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
  • GBP 100
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