- Company Overview for MCL 1208 LTD (13511852)
- Filing history for MCL 1208 LTD (13511852)
- People for MCL 1208 LTD (13511852)
- More for MCL 1208 LTD (13511852)
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) |
---|---|---|---|
13 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2024 | CS01 | Confirmation statement made on 14 July 2024 with no updates | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2024 | AP01 | Appointment of Mr Simon John Green as a director on 5 June 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr Andrew Lovern as a director on 5 June 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr Richard Edwin Sanderson as a director on 5 June 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr Joseph Thompson as a director on 5 June 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr Brett Carl Griffiths as a director on 5 June 2024 | |
26 Feb 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with no updates | |
14 Jul 2023 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 14 July 2023 | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with no updates | |
15 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-15
|