M C CONSULTANCY LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.09949487
CategoryPrivate Limited Company
Incorporated13 Jan 2016
Age8 years, 4 months, 21 days
JurisdictionEngland Wales
Dissolution21 Apr 2021
Years3 years, 1 month, 12 days

SUMMARY

M C CONSULTANCY LIMITED is an dissolved private limited company with number 09949487. It was incorporated 8 years, 4 months, 21 days ago, on 13 January 2016 and it was dissolved 3 years, 1 month, 12 days ago, on 21 April 2021. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 21 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 24 Jun 2020

Category: Address

Type: AD02

New address: Corbets the Grove Mayfield East Sussex TN20 6AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-16

Old address: , Pharmacy Chambers High Street, Wadhurst, East Sussex, TN5 6AP, United Kingdom

New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 13 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Cudmore

Change date: 2019-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Cudmore

Change date: 2019-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-18

New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Old address: , 93 Bohemia Road, St Leonards on Sea, East Sussex, TN37 6RJ, United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mrs Margaret Cudmore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Margaret Cudmore

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Incorporation company

Date: 13 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENWICH INVESTORS LTD

B1 BUSINESS CENTRE, SUITE 206,BLACKBURN,BB1 2QY

Number:11545092
Status:ACTIVE
Category:Private Limited Company

KARUPARSABARI CONSULTANCY LIMITED

133 HALLS DRIVE,COVENTRY,CV2 2JU

Number:11114727
Status:ACTIVE
Category:Private Limited Company

REFLECTIONS 2 (COLCHESTER) RESIDENTS COMPANY LIMITED

VANTAGE POINT,HEMEL HEMPSTEAD,HP2 7DN

Number:08333231
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SATIARV LIMITED

SUITE 8, 1-3,LONDON,W1W 7BU

Number:09050693
Status:ACTIVE
Category:Private Limited Company

SHANE CHARLTON LTD

1 LETHAM TOLL,CUPAR,KY15 7RT

Number:SC371399
Status:ACTIVE
Category:Private Limited Company

TANYA RADIVOEVA HEALTHCARE SERVICES LTD.

MILITARY HOUSE,CHESTER,CH1 2DS

Number:10219730
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