Advanced company searchLink opens in new window

ASB-MCM UK CONSTRUCTION LIMITED

Company number 10282099

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-26
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