Advanced company searchLink opens in new window

MCPARTNERS TECHNOLOGY LIMITED

Company number 09146223

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)
12 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
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
16 Aug 2018 TM01 Termination of appointment of Jonathan Gilbert as a director on 16 August 2018
16 Aug 2018 TM01 Termination of appointment of Jamie Dean Keenan as a director on 16 August 2018
03 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
20 Jun 2018 CH01 Director's details changed for Mr Jonathan Gilbert on 20 June 2018
20 Jun 2018 PSC04 Change of details for Mr Daniel Malka as a person with significant control on 20 June 2018
20 Jun 2018 CH01 Director's details changed for Mr Jamie Keenan on 20 June 2018
20 Jun 2018 CH01 Director's details changed for Mr Daniel Malka 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
14 Aug 2017 AA Accounts for a small company 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
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
17 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 115
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 115.00
19 Jan 2015 AP01 Appointment of Mr Jamie Keenan as a director on 7 November 2014
19 Jan 2015 AP01 Appointment of Mr Jonathan Gilbert as a director on 7 November 2014
26 Nov 2014 SH02 Sub-division of shares on 7 November 2014
26 Nov 2014 SH08 Change of share class name or designation
26 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association