MCP DECORATORS LTD
Status | ACTIVE |
Company No. | 06473253 |
Category | Private Limited Company |
Incorporated | 15 Jan 2008 |
Age | 16 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MCP DECORATORS LTD is an active private limited company with number 06473253. It was incorporated 16 years, 4 months, 19 days ago, on 15 January 2008. The company address is 9 St. Michaels Avenue, Wembley, HA9 6SJ, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 20 Apr 2019
Category: Gazette
Type: DISS40
Documents
Termination secretary company with name termination date
Date: 18 Apr 2019
Action Date: 15 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-15
Officer name: Marian Dan Pana
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-25
New address: 9 st. Michaels Avenue Wembley HA9 6SJ
Old address: 39 Forty Lane Wembley HA9 9EU England
Documents
Gazette filings brought up to date
Date: 14 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Old address: 23a Vincent Gardens London NW2 7RJ
New address: 39 Forty Lane Wembley HA9 9EU
Change date: 2017-05-03
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Gazette filings brought up to date
Date: 14 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Dissolved compulsory strike off suspended
Date: 28 May 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 22 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 15 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-15
Officer name: Cristian Pana
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Some Companies
321 SADDLEBROOK PARK,LEYSDOWN ON SEA,ME12 4LT
Number: | 10262218 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 EMPSTEAD WORKS,HENLEY ON THAMES,RG9 1UF
Number: | 01548805 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 JOPLIN COURT,MILTON KEYNES,MK8 0JP
Number: | 02037213 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTH KING & SONS (REEPHAM) LIMITED
8 COPPERFIELDS,BEACONSFIELD,HP9 2NS
Number: | 02166373 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY HOUSE,CRAWLEY,RH10 3JH
Number: | 10978859 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHMANS,HAVANT,PO9 1HB
Number: | 06717701 |
Status: | ACTIVE |
Category: | Private Limited Company |