- Company Overview for MCB UK CONSULTANCY SERVICES LTD (12104360)
- Filing history for MCB UK CONSULTANCY SERVICES LTD (12104360)
- People for MCB UK CONSULTANCY SERVICES LTD (12104360)
- More for MCB UK CONSULTANCY SERVICES LTD (12104360)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | CERTNM |
Company name changed mcb uk holdings LTD\certificate issued on 25/04/22
|
|
05 Nov 2021 | PSC01 | Notification of Martyn Ball as a person with significant control on 3 November 2021 | |
03 Nov 2021 | PSC07 | Cessation of Redkite Global Holdings Ltd as a person with significant control on 3 November 2021 | |
03 Nov 2021 | PSC01 | Notification of Christine Ball as a person with significant control on 3 November 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
12 May 2021 | AD01 | Registered office address changed from Merriott Chard House Farm Fields Road Long Eaton Nottingham NG10 1SU England to 1 Poplars Court Lenton Lane Nottingham Nottinghamshire NG7 2RR on 12 May 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
09 Jul 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Merriott Chard House Farm Fields Road Long Eaton Nottingham NG10 1SU on 9 July 2020 | |
19 May 2020 | AP01 | Appointment of Mr Stuart Ball as a director on 19 May 2020 | |
08 Aug 2019 | TM01 | Termination of appointment of Stuart Ball as a director on 8 August 2019 | |
07 Aug 2019 | AP01 | Appointment of Mrs Christine Ball as a director on 7 August 2019 | |
15 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-15
|