Advanced company searchLink opens in new window

MCG ASSOCIATES GROUP LIMITED

Company number 10022964

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2020 DS01 Application to strike the company off the register
04 May 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
27 Nov 2019 TM01 Termination of appointment of Marcel Mordechai Galvan as a director on 27 November 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
01 Dec 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Aug 2017 PSC02 Notification of Mcg Holding Group Limited as a person with significant control on 1 June 2017
15 Aug 2017 AD01 Registered office address changed from Northburgh House 10a Northburgh Street London EC1V 0AT England to Wey Court West Union Road Farnham Surrey GU9 7PT on 15 August 2017
15 Aug 2017 PSC07 Cessation of Marcel Mordechai Galvan as a person with significant control on 1 June 2017
15 Aug 2017 CH01 Director's details changed for Mr Justin Mcguire on 15 August 2017
01 Jun 2017 AP01 Appointment of Mr Justin Mcguire as a director on 1 June 2017
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
24 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-24
  • GBP 1