MC RISK MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 10314071 |
Category | Private Limited Company |
Incorporated | 05 Aug 2016 |
Age | 7 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2024 |
Years | 2 months, 9 days |
SUMMARY
MC RISK MANAGEMENT LTD is an dissolved private limited company with number 10314071. It was incorporated 7 years, 9 months, 30 days ago, on 05 August 2016 and it was dissolved 2 months, 9 days ago, on 26 March 2024. The company address is Jsa Services Ltd 4th Floor - Radius House Jsa Services Ltd 4th Floor - Radius House, Watford, WD17 1HP, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous shortened
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2023-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Change person director company with change date
Date: 30 Dec 2021
Action Date: 28 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-28
Officer name: Mark Thomas Mcgrath
Documents
Change to a person with significant control
Date: 28 Dec 2021
Action Date: 28 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mark Thomas Mcgrath
Change date: 2021-12-28
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2021
Action Date: 28 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-28
Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England
New address: Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-18
Old address: C/O Accountsnet Limited, Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
Documents
Change person director company with change date
Date: 15 Nov 2021
Action Date: 13 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Thomas Mcgrath
Change date: 2021-11-13
Documents
Change to a person with significant control
Date: 14 Nov 2021
Action Date: 13 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mark Thomas Mcgrath
Change date: 2021-11-13
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous extended
Date: 04 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Change person director company with change date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-05
Officer name: Mark Thomas Mcgrath
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Some Companies
BOWOOD ESTATES LETTINGS LIMITED
5 WESTBROOK COURT,SHEFFIELD,S11 8YZ
Number: | 11959614 |
Status: | ACTIVE |
Category: | Private Limited Company |
J & L CONSTRUCTION SERVICES LTD
46 NEW ROAD,PETERBOROUGH,PE7 1SU
Number: | 11674402 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 NEW LANE,HAVANT,PO9 2LZ
Number: | 00840292 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANTAGENET DEVELOPMENTS LIMITED
3 DURRANT ROAD,DORSET,BH2 6NE
Number: | 03386125 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-28 OLD FIELD ROAD,BRIDGEND,CF35 5LJ
Number: | 11405908 |
Status: | ACTIVE |
Category: | Private Limited Company |
FURLONGS CHEADLE ROAD,STOKE-ON-TRENT,ST11 9PW
Number: | 10458715 |
Status: | ACTIVE |
Category: | Private Limited Company |