- Company Overview for MCC DEVELOPMENT CONSULTANCY LIMITED (08398518)
- Filing history for MCC DEVELOPMENT CONSULTANCY LIMITED (08398518)
- People for MCC DEVELOPMENT CONSULTANCY LIMITED (08398518)
- More for MCC DEVELOPMENT CONSULTANCY LIMITED (08398518)
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
|
|
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
|
|
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
|
|
11 Feb 2013 | NEWINC |
Incorporation
|