Advanced company searchLink opens in new window

MCC DEVELOPMENT CONSULTANCY LIMITED

Company number 08398518

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 DS01 Application to strike the company off the register
10 Dec 2018 AA Micro company accounts made up to 30 June 2018
21 Aug 2018 CH01 Director's details changed for Daniel Mclaren-Clark on 21 August 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
15 Mar 2018 CH01 Director's details changed for Christopher Kent Mclaren-Clark on 11 February 2018
23 Jun 2017 AD01 Registered office address changed from Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR England to 2nd Floor Stanford Gate South Road Brighton BN1 6SB on 23 June 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
13 Jan 2017 CH01 Director's details changed for William Mclaren-Clark on 13 January 2017
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
23 Dec 2015 AD01 Registered office address changed from Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR to Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR on 23 December 2015
05 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
17 Feb 2015 CH01 Director's details changed for Daniel Mclaren-Clark on 1 September 2014
16 Feb 2015 CH01 Director's details changed for William Mclaren-Clark on 1 September 2014
16 Feb 2015 CH01 Director's details changed for Christopher Kent Mclaren-Clark on 1 September 2014
06 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
01 Oct 2014 AA01 Previous accounting period extended from 28 February 2014 to 30 June 2014
11 Sep 2014 AD01 Registered office address changed from Unit 2 the Byres Wellingham Lane Lewes BN8 5SN to Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR on 11 September 2014
19 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
11 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted