- Company Overview for MCM EXPO LTD (08421024)
- Filing history for MCM EXPO LTD (08421024)
- People for MCM EXPO LTD (08421024)
- Charges for MCM EXPO LTD (08421024)
- Registers for MCM EXPO LTD (08421024)
- More for MCM EXPO LTD (08421024)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2023 | DS01 | Application to strike the company off the register | |
26 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
18 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
27 Jun 2022 | CH01 | Director's details changed for Ms Michele Ruth Tiley-Hill on 27 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
02 Feb 2021 | TM01 | Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Corinne Crosnier as a director on 1 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Michael William Kimber as a director on 1 January 2021 | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
05 Oct 2020 | TM01 | Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
02 Jun 2020 | PSC02 | Notification of Reed Exhibitions Limited as a person with significant control on 1 June 2020 | |
02 Jun 2020 | PSC05 | Change of details for a person with significant control | |
01 Jun 2020 | PSC07 | Cessation of Mcm Central Limited as a person with significant control on 1 June 2020 | |
17 Apr 2020 | AD03 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR | |
17 Apr 2020 | AD02 | Register inspection address has been changed from C/O Kemsley & Company Harborough Innovation Centre Wellington Way, Airfield Business Park Market Harborough LE16 7WB England to 1-3 Strand London WC2N 5JR | |
09 Apr 2020 | AP04 | Appointment of Re Secretaries Limited as a secretary on 1 April 2020 | |
09 Apr 2020 | TM02 | Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
05 Mar 2020 | AA | Full accounts made up to 31 December 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates |