MCCROFT & LION LIMITED
Status | DISSOLVED |
Company No. | 09838638 |
Category | Private Limited Company |
Incorporated | 23 Oct 2015 |
Age | 8 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 1 month, 23 days |
SUMMARY
MCCROFT & LION LIMITED is an dissolved private limited company with number 09838638. It was incorporated 8 years, 7 months, 12 days ago, on 23 October 2015 and it was dissolved 1 year, 1 month, 23 days ago, on 11 April 2023. The company address is 6 Royal Mews, Southend On Sea, SS1 1DB, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 11 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2022
Action Date: 27 Jan 2022
Category: Address
Type: AD01
Old address: 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE
New address: 6 Royal Mews Southend on Sea Essex SS1 1DB
Change date: 2022-01-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2021
Action Date: 06 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2020
Action Date: 06 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-06
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-15
New address: 3rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE
Old address: Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 14 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: Damien Alan Stone
Documents
Appoint person director company with name date
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Thomas Edlin
Appointment date: 2019-09-12
Documents
Termination director company with name termination date
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Thomas Edlin
Termination date: 2019-08-27
Documents
Confirmation statement with updates
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Resolution
Date: 22 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Capital : 133 GBP
Date: 2018-10-01
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damien Alan Stone
Appointment date: 2018-10-01
Documents
Change person director company with change date
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-28
Officer name: Mr Samuel Thomas Edlin
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 28 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-28
Psc name: Mr Samuel Thomas Edlin
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Thomas Edlin
Notification date: 2017-06-06
Documents
Withdrawal of a person with significant control statement
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-25
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Ritchie Mcintyre
Termination date: 2017-06-06
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Joseph Gunyon
Termination date: 2017-06-06
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Tony Edlin
Termination date: 2017-06-06
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Thomas Edlin
Change date: 2016-09-29
Documents
Change account reference date company previous shortened
Date: 22 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-10-31
Documents
Certificate change of name company
Date: 30 Nov 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mcroft & lion LIMITED\certificate issued on 30/11/15
Documents
Some Companies
13 WINDLEY TYE,CHELMSFORD,CM1 2GR
Number: | 08908063 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUSK 2 DAWN,MAIDSTONE,ME14 1DE
Number: | 11372461 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SARA CLOSE,SUTTON COLDFIELD,B74 4BW
Number: | 06127144 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STEEPLE HOUSE,COVENTRY,CV1 3BY
Number: | 10021657 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 TIVOLI ROAD,BRIGHTON,BN1 5BG
Number: | 10513894 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 AVALON ROAD,LONDON,W13 0BN
Number: | 11450995 |
Status: | ACTIVE |
Category: | Private Limited Company |