- Company Overview for MCPARTNERS CHANGE & TRANSFORMATION LIMITED (09146218)
- Filing history for MCPARTNERS CHANGE & TRANSFORMATION LIMITED (09146218)
- People for MCPARTNERS CHANGE & TRANSFORMATION LIMITED (09146218)
- More for MCPARTNERS CHANGE & TRANSFORMATION LIMITED (09146218)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2018 | DS01 | Application to strike the company off the register | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
20 Jun 2018 | CH01 | Director's details changed for Mr Daniel Malka on 20 June 2018 | |
20 Jun 2018 | PSC05 | Change of details for Synergic Global Limited as a person with significant control on 20 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 3rd Floor Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ to 2-7 Clerkenwell Green London EC1R 0DE on 20 June 2018 | |
05 Jan 2018 | PSC07 | Cessation of Daniel Malka as a person with significant control on 30 June 2016 | |
05 Jan 2018 | PSC02 | Notification of Synergic Global Limited as a person with significant control on 30 June 2016 | |
05 Jan 2018 | PSC07 | Cessation of Simon Porter as a person with significant control on 31 July 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Simon Porter as a director on 31 July 2017 | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
03 Aug 2017 | PSC04 | Change of details for Mr Daniel Malka as a person with significant control on 1 July 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr Simon Porter as a person with significant control on 1 July 2017 | |
08 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
04 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 7 November 2014
|
|
19 Jan 2015 | AP01 | Appointment of Mr Simon Porter as a director on 7 November 2014 | |
26 Nov 2014 | SH02 | Sub-division of shares on 7 November 2014 | |
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2014 | SH08 | Change of share class name or designation | |
18 Nov 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 |