MCCARTHYS COUNTRY STORE LTD

65a Ongar Road, Brentwood, CM15 9AZ, England
StatusACTIVE
Company No.10716045
CategoryPrivate Limited Company
Incorporated07 Apr 2017
Age7 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

MCCARTHYS COUNTRY STORE LTD is an active private limited company with number 10716045. It was incorporated 7 years, 1 month, 13 days ago, on 07 April 2017. The company address is 65a Ongar Road, Brentwood, CM15 9AZ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

New address: 65a Ongar Road Brentwood CM15 9AZ

Change date: 2022-11-23

Old address: Unit 3 Everik Business Park,Prospect Way,Hutton Prospect Way Hutton Brentwood CM13 1XG England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lisa Jane Wright

Cessation date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Mr Peter David Mccarthy

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2018

Action Date: 20 Apr 2018

Category: Address

Type: AD01

New address: Unit 3 Everik Business Park,Prospect Way,Hutton Prospect Way Hutton Brentwood CM13 1XG

Old address: , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

Change date: 2018-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Lisa Jane Wright

Documents

View document PDF

Incorporation company

Date: 07 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&S BAZAAR LTD

23 FORE STREET,PENZANCE,TR20 8SQ

Number:10284874
Status:ACTIVE
Category:Private Limited Company

DW BUSHNELL ASSOCIATES LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:10336141
Status:ACTIVE
Category:Private Limited Company

GREEN APPLE NURSERY LTD

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC423270
Status:ACTIVE
Category:Private Limited Company

MONIOROGROUP LTD

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:11224308
Status:ACTIVE
Category:Private Limited Company
Number:CE005647
Status:ACTIVE
Category:Charitable Incorporated Organisation

PUBLIUS LIMITED

INTERNATIONAL HOUSE,LONDON,N1 7SR

Number:10576473
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