MCS DESIGN LIMITED

Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk
StatusLIQUIDATION
Company No.11679148
CategoryPrivate Limited Company
Incorporated15 Nov 2018
Age5 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

MCS DESIGN LIMITED is an liquidation private limited company with number 11679148. It was incorporated 5 years, 6 months, 1 day ago, on 15 November 2018. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-30

Old address: 2 Homefield Road Seaford BN25 3DG England

New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116791480001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-27

Psc name: Mrs Camilla Miranda Jane Stephens

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Anthony Stephens

Change date: 2019-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-27

New address: 2 Homefield Road Seaford BN25 3DG

Old address: 43 Hindover Road Seaford BN25 3NT United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116791480001

Charge creation date: 2019-02-27

Documents

View document PDF

Incorporation company

Date: 15 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTLERS WHARF MANAGEMENT COMPANY LIMITED

26 EDEN ROAD PARK,,BT47 4BJ

Number:NI054764
Status:ACTIVE
Category:Private Limited Company

GROW MAX UK LIMITED

55 CEDAR AVENUE,MARCH,PE15 0LD

Number:11850315
Status:ACTIVE
Category:Private Limited Company

INSPIRING GENERATIONS LTD

CHURCHILL HOUSE 29,PONTEFRACT,WF8 4HY

Number:08271515
Status:ACTIVE
Category:Private Limited Company
Number:FC029162
Status:ACTIVE
Category:Other company type

MK CODESMITHS LTD

64 WATERCRESS WAY,MILTON KEYNES,MK10 7BF

Number:04853110
Status:ACTIVE
Category:Private Limited Company

SPARK ACCOUNTS LTD

UNIT 1.17 BARKING ENTERPRISE CENTRE,BARKING,IG11 8FG

Number:10356736
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