MC TECH LIMITED
Status | DISSOLVED |
Company No. | 09728436 |
Category | Private Limited Company |
Incorporated | 12 Aug 2015 |
Age | 8 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 May 2024 |
Years | 27 days |
SUMMARY
MC TECH LIMITED is an dissolved private limited company with number 09728436. It was incorporated 8 years, 9 months, 22 days ago, on 12 August 2015 and it was dissolved 27 days ago, on 07 May 2024. The company address is 5th Floor, North Side 7-10 Chandos Street 5th Floor, North Side 7-10 Chandos Street, London, W1G 9DQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change account reference date company current shortened
Date: 30 May 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA01
New date: 2022-02-28
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Change sail address company with old address new address
Date: 10 Jul 2020
Category: Address
Type: AD02
Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England
New address: 5th Floor, North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 09 Oct 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Legacy
Date: 22 Dec 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 27/09/2017
Documents
Appoint corporate secretary company with name date
Date: 05 Oct 2017
Action Date: 03 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-10-03
Officer name: Laggan Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England
Change date: 2017-09-27
New address: 5th Floor, North Side 7-10 Chandos Street Cavendish Square London W1G 9DQ
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Change to a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Massimo Gavazzi
Documents
Termination director company with name termination date
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-31
Officer name: Adam Michael Schofield
Documents
Cessation of a person with significant control
Date: 01 Sep 2017
Action Date: 25 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Massimo Gavazzi
Cessation date: 2016-08-25
Documents
Appoint person director company with name date
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Massimo Gavazzi
Appointment date: 2017-08-31
Documents
Termination secretary company with name termination date
Date: 01 Sep 2017
Action Date: 31 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kingsley Secretaries Limited
Termination date: 2017-08-31
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-10
New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
Old address: Third Floor, Carrington House 126 - 130 Regent Street London W1B 5SE England
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-17
Officer name: Emily Peckham
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-17
Officer name: Mr Adam Michael Schofield
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Move registers to sail company with new address
Date: 24 Oct 2016
Category: Address
Type: AD03
New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
Documents
Change sail address company with new address
Date: 24 Oct 2016
Category: Address
Type: AD02
New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Termination director company with name termination date
Date: 21 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Massimo Gavazzi
Termination date: 2016-10-07
Documents
Termination director company with name termination date
Date: 21 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-07
Officer name: Massimo Gavazzi
Documents
Appoint person director company with name date
Date: 21 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Peckham
Appointment date: 2016-10-07
Documents
Appoint corporate secretary company with name date
Date: 21 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kingsley Secretaries Limited
Appointment date: 2016-10-07
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
Old address: Suite B, 29 Harley Street London W1G 9QR England
New address: Third Floor, Carrington House 126 - 130 Regent Street London W1B 5SE
Change date: 2016-10-21
Documents
Legacy
Date: 21 Oct 2016
Action Date: 11 Aug 2016
Category: Return
Type: CS01
Description: 11/08/16 Statement of Capital gbp 1.00
Documents
Some Companies
BIOGAS RENEWABLE ENERGY LIMITED
2ND FLOOR,LONDON,EC4N 6EU
Number: | 09721213 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
UNIT G25,1 DOCK ROAD, LONDON,E16 1AH
Number: | 09081852 |
Status: | ACTIVE |
Category: | Private Limited Company |
INCA PLUMBING AND HEATING LIMITED
398 COAST ROAD,PEVENSEY BAY,BN24 6NY
Number: | 09313550 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 - 52 PENNY LANE,LIVERPOOL,L18 1DG
Number: | 08256069 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 55 HOGHTON STREET,SOUTHPORT,PR9 0PG
Number: | 09586836 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,E17 6TD
Number: | 08672233 |
Status: | ACTIVE |
Category: | Private Limited Company |