MC TECH LIMITED

5th Floor, North Side 7-10 Chandos Street 5th Floor, North Side 7-10 Chandos Street, London, W1G 9DQ, England
StatusDISSOLVED
Company No.09728436
CategoryPrivate Limited Company
Incorporated12 Aug 2015
Age8 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution07 May 2024
Years27 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

View document PDF

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/09/2017

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOGAS RENEWABLE ENERGY LIMITED

2ND FLOOR,LONDON,EC4N 6EU

Number:09721213
Status:IN ADMINISTRATION
Category:Private Limited Company

GLAMAX INDUSTRIAL LTD

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

J M T MEDIA (N.W.) LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:08256069
Status:ACTIVE
Category:Private Limited Company

PHILBIN PRODUCTS LIMITED

C/O 55 HOGHTON STREET,SOUTHPORT,PR9 0PG

Number:09586836
Status:ACTIVE
Category:Private Limited Company

SOFT ENGINEERING LAB LTD

FLAT 3,LONDON,E17 6TD

Number:08672233
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