- Company Overview for ASB-MCM UK CONSTRUCTION LIMITED (10282099)
- Filing history for ASB-MCM UK CONSTRUCTION LIMITED (10282099)
- People for ASB-MCM UK CONSTRUCTION LIMITED (10282099)
- Insolvency for ASB-MCM UK CONSTRUCTION LIMITED (10282099)
- More for ASB-MCM UK CONSTRUCTION LIMITED (10282099)
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) |
---|---|---|---|
22 Jul 2024 | AD01 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from 116 High Street Epping CM16 4AF England to 1 Kings Avenue London N21 3NA on 28 February 2024 | |
28 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2024 | LIQ02 | Statement of affairs | |
30 Jan 2024 | PSC07 | Cessation of Nandraney Sharmila Bholanauth as a person with significant control on 11 September 2023 | |
30 Jan 2024 | TM01 | Termination of appointment of Nandraney Sharmila Bholanauth as a director on 11 September 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 116 High Street Epping CM16 4AF on 1 December 2021 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
10 Sep 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
09 Sep 2021 | AD01 | Registered office address changed from PO Box E1 1EQ 17 Plumbers Row, Unit D C/O Kaiser Nouman Nathan Llp London E1 1EQ England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 9 September 2021 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Garreth Patrick Mcmahon on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mrs Nandraney Sharmila Bholanauth on 15 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mrs Nandraney Sharmila Bholanauth as a person with significant control on 15 October 2020 | |
15 Oct 2020 | PSC04 | Change of details for Mr Garreth Patrick Mcmahon as a person with significant control on 15 October 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
20 Apr 2020 | AA01 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 |