Advanced company searchLink opens in new window

MCB UK CONSULTANCY SERVICES LTD

Company number 12104360

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-22
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
  • GBP 10,000