- Company Overview for MCP4HW LIMITED (13358122)
- Filing history for MCP4HW LIMITED (13358122)
- People for MCP4HW LIMITED (13358122)
- Charges for MCP4HW LIMITED (13358122)
- More for MCP4HW LIMITED (13358122)
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
Statement of capital on 2021-04-26
|