Advanced company searchLink opens in new window

MCC (CLUB) LTD

Company number 10175991

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)
04 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 24 June 2024
12 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 24 June 2023
14 Dec 2022 600 Appointment of a voluntary liquidator
13 Dec 2022 LIQ10 Removal of liquidator by court order
23 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 24 June 2022
27 Oct 2021 LIQ10 Removal of liquidator by court order
26 Oct 2021 AD01 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 26 October 2021
13 Oct 2021 600 Appointment of a voluntary liquidator
21 Jul 2021 AD01 Registered office address changed from 40 Newlands House Berners Street London W1T 3NA England to Savants 83 Victoria Street London SW1H 0HW on 21 July 2021
19 Jul 2021 LIQ01 Declaration of solvency
19 Jul 2021 600 Appointment of a voluntary liquidator
19 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-25
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
01 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Nov 2018 CH01 Director's details changed for Mr Duncan Bower Napier-Bell on 1 November 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
12 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,515
07 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
12 Apr 2017 AD01 Registered office address changed from 1 Wardour Street London W1D 6PA United Kingdom to 40 Newlands House Berners Street London W1T 3NA on 12 April 2017