Advanced company searchLink opens in new window

MCP4HW LIMITED

Company number 13358122

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 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
23 May 2024 DISS40 Compulsory strike-off action has been discontinued
22 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 AA Micro company accounts made up to 30 April 2022
18 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
13 May 2022 MR01 Registration of charge 133581220001, created on 12 May 2022
13 May 2022 MR01 Registration of charge 133581220002, created on 12 May 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with updates
10 Jun 2021 AD01 Registered office address changed from 2 Hearn Close Penn High Wycombe HP10 8JT England to 4 Marriott Road London E15 4QF on 10 June 2021
10 Jun 2021 AP01 Appointment of Mr Zubair Ahmad as a director on 7 June 2021
10 Jun 2021 TM01 Termination of appointment of Bhinder Singh Purewal as a director on 7 June 2021
10 Jun 2021 PSC07 Cessation of Bhinder Singh Purewal as a person with significant control on 7 June 2021
10 Jun 2021 PSC01 Notification of Zubair Ahmad as a person with significant control on 7 June 2021
26 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-26
  • GBP 1