MCNS (UK) LIMITED

Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom
StatusDISSOLVED
Company No.07315273
CategoryPrivate Limited Company
Incorporated15 Jul 2010
Age13 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 26 days

SUMMARY

MCNS (UK) LIMITED is an dissolved private limited company with number 07315273. It was incorporated 13 years, 10 months, 17 days ago, on 15 July 2010 and it was dissolved 4 years, 3 months, 26 days ago, on 04 February 2020. The company address is Bridge House Bridge House, Coventry, CV6 4AD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-05

Officer name: Chetan Hirani

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-05

Officer name: Krishna Hirani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

New address: Bridge House 9-13 Holbrook Lane Coventry CV6 4AD

Old address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom

Change date: 2019-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Old address: C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD

Change date: 2019-07-23

New address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Naran Hirani

Change date: 2016-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-23

Officer name: Sushilaben Hirani

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-23

Officer name: Naran Hirani

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chetan Hirani

Change date: 2016-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-23

Officer name: Mrs Krishna Hirani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mrs Krishna Hirani

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-01

Officer name: Mr Chetan Hirani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Makrand Hirani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Krishna Hirani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2011

Action Date: 30 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-30

Old address: Desai & Co Accountants, 280 Foleshill Road Coventry CV6 5AH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2011

Action Date: 27 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-27

Officer name: Chentan Hirani

Documents

View document PDF

Incorporation company

Date: 15 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURWELL HATCHERY LTD

WHINBURGH HOUSE,DAREHAM,NR20 3RJ

Number:05902236
Status:ACTIVE
Category:Private Limited Company

CAB POWDER COATING LTD

AGS ACCOUNTANTS & BUSINESS ADVISORS LTD.,DUDLEY,DY1 4RH

Number:07989152
Status:ACTIVE
Category:Private Limited Company
Number:IP08168R
Status:ACTIVE
Category:Industrial and Provident Society

JH INTERNATIONAL TRADING LIMITED

MJX2050 RM B 1/F LA BLDG,GRANGETOWN,CF11 7AW

Number:06459156
Status:ACTIVE
Category:Private Limited Company

R STANKOV LTD

30 BENNETT AVENUE,BURY ST. EDMUNDS,IP30 9EX

Number:10718994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUPER FWD LTD

25 BRIDGET DRIVE,CHEPSTOW,NP16 7AR

Number:07720502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source