MCOLL LIMITED

75 Melody Road 75 Melody Road, Westerham, TN16 3PH, England
StatusDISSOLVED
Company No.10352064
CategoryPrivate Limited Company
Incorporated31 Aug 2016
Age7 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 10 months, 16 days

SUMMARY

MCOLL LIMITED is an dissolved private limited company with number 10352064. It was incorporated 7 years, 8 months, 14 days ago, on 31 August 2016 and it was dissolved 1 year, 10 months, 16 days ago, on 28 June 2022. The company address is 75 Melody Road 75 Melody Road, Westerham, TN16 3PH, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mason Collins

Change date: 2019-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-24

Psc name: Ms Viktorija Butanova

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-24

Psc name: Mr Mason Collins

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-24

Officer name: Ms Viktorija Butanova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: Flat 5 Stringer Lodge Clapham Road Estate London SW4 6NE England

New address: 75 Melody Road Biggin Hill Westerham TN16 3PH

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: Flat 5 Stringer Lodge Clapham Road Estate London SW4 6NE

Change date: 2017-03-20

Old address: Flat 5 Clapham Road Estate London SW4 6NE England

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Mr Mason Collins

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-17

Officer name: Ms Viktorija Butanova

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Address

Type: AD01

New address: Flat 5 Clapham Road Estate London SW4 6NE

Change date: 2017-03-17

Old address: 1 Teversham Lane Stockwell London SW8 2DJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMINION PROPERTIES AND INVESTMENTS LIMITED

CP HOUSE (SUITE 18 - F & F),WATFORD,WD25 8HP

Number:07612384
Status:ACTIVE
Category:Private Limited Company

LAVENDER LODGE MONTESSORI NURSERY LTD.

THE TUDOR HOUSE,BURGESS HILL,RH15 8QD

Number:07094244
Status:ACTIVE
Category:Private Limited Company

LE MIDI RECORDS LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:10835943
Status:ACTIVE
Category:Private Limited Company

PAUL ROGERS PHOTOGRAPHY LIMITED

9 LARCH AVENUE,HITCHIN,SG4 7SL

Number:09502708
Status:ACTIVE
Category:Private Limited Company

S J R (UK) LIMITED

19 VICTORIA TERRACE,HOVE,BN3 2WB

Number:07263496
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST COMMUNICATIONS GROUP HOLDINGS LIMITED

COMMUNICATIONS HOUSE, MOOR LANE,EXETER,EX2 7JA

Number:05638837
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