MC3 CORPORATION LTD

212a West Hendon Broadway, London, NW9 7EE, England
StatusACTIVE
Company No.10467844
CategoryPrivate Limited Company
Incorporated08 Nov 2016
Age7 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

MC3 CORPORATION LTD is an active private limited company with number 10467844. It was incorporated 7 years, 7 months, 10 days ago, on 08 November 2016. The company address is 212a West Hendon Broadway, London, NW9 7EE, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-10

Psc name: Jalpaben Kanaiyalal Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-10

Psc name: Wasif Zeshan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-10

Officer name: Wasif Zeshan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Miss Jalpaben Kanaiyalal Patel

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Old address: 85 Great Portland Street 1st Floor London W1W 7LT England

New address: 212a West Hendon Broadway London NW9 7EE

Change date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-28

Psc name: Muayad Mohammed Ali Al-Jebouri

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muayad Mohammed Ali Al-Jebouri

Termination date: 2020-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wasif Zeshan

Notification date: 2019-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr Wasif Zeshan

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-16

Officer name: Dean Patrick Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-09

Psc name: Muayad Mohammed Ali Al-Jebouri

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Patrick Anderson

Cessation date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Muayad Mohammed Ali Al-Jebouri

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-04

New address: 85 Great Portland Street 1st Floor London W1W 7LT

Old address: 126 st. Dunstans Road London W6 8RA England

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-03

Officer name: Matteo Carletti

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matteo Carletti

Cessation date: 2020-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-20

Officer name: Mr Matteo Carletti

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Massimo Carletti

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Massimo Carletti

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-23

Psc name: Dean Patrick Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-23

Officer name: Mr Dean Patrick Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-02

Old address: Macfarlane 34/a Macfarlane Road London W12 7JZ England

New address: 126 st. Dunstans Road London W6 8RA

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Macfarlane 34/a Macfarlane Road London W12 7JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Incorporation company

Date: 08 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID GORE CARPENTRY SERVICES LIMITED

HAZELDENE,THORPE LE SOKEN,CO16 0ED

Number:03356414
Status:ACTIVE
Category:Private Limited Company

FRUITY TUNES LIMITED

1 FINERAN COURT,LONDON,SW11 1SG

Number:07647676
Status:ACTIVE
Category:Private Limited Company

HD TRADERS LTD

21 SPAINES ROAD,HUDDERSFIELD,HD2 2QD

Number:11293167
Status:ACTIVE
Category:Private Limited Company

HILL CREST PROJECTS LIMITED

HILL CREST FARLEY HILL,MATLOCK,DE4 5LT

Number:06867041
Status:ACTIVE
Category:Private Limited Company

HOGG ROBINSON (1987) PENSION SCHEME TRUSTEE LIMITED

SPECTRUM POINT,FARNBOROUGH,GU14 7NJ

Number:10537929
Status:ACTIVE
Category:Private Limited Company

SUCCESTAR LTD

DEPT 1254 196 HIGH ROAD,LONDON,N22 8HH

Number:08622931
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