- Company Overview for MCCARTHY TAYLOR MANAGEMENT LIMITED (09785605)
- Filing history for MCCARTHY TAYLOR MANAGEMENT LIMITED (09785605)
- People for MCCARTHY TAYLOR MANAGEMENT LIMITED (09785605)
- Insolvency for MCCARTHY TAYLOR MANAGEMENT LIMITED (09785605)
- More for MCCARTHY TAYLOR MANAGEMENT LIMITED (09785605)
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) |
---|---|---|---|
20 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2020 | LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
18 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2020 | |
02 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
06 Feb 2019 | AD01 | Registered office address changed from 56 Leman Street London E1 8EU England to Olympia House Armitage Road London NW11 8RQ on 6 February 2019 | |
28 Jan 2019 | LIQ02 | Statement of affairs | |
28 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2018 | DS01 | Application to strike the company off the register | |
26 Oct 2018 | CH01 | Director's details changed for Mr Alan Gerald Mccarthy on 26 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 110 Brooker Road the Pixel Building Waltham Abbey EN9 1JH England to 56 Leman Street London E1 8EU on 26 October 2018 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
04 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2017 | AD01 | Registered office address changed from 92 Murray Grove London N1 7QJ to 110 Brooker Road the Pixel Building Waltham Abbey EN9 1JH on 16 October 2017 | |
06 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
04 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
17 May 2017 | TM01 | Termination of appointment of Jamie Armani Garduque-Gregorio as a director on 2 February 2017 | |
17 May 2017 | TM01 | Termination of appointment of David Armani as a director on 2 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates |