MCM WINES LTD
Status | ACTIVE |
Company No. | 11940746 |
Category | Private Limited Company |
Incorporated | 11 Apr 2019 |
Age | 5 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
MCM WINES LTD is an active private limited company with number 11940746. It was incorporated 5 years, 1 month, 17 days ago, on 11 April 2019. The company address is 58 New Bedford Road, Luton, LU1 1SH, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 10 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marius Ceausu
Change date: 2023-05-10
Documents
Change person director company with change date
Date: 10 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-10
Officer name: Mr Marius Ceausu
Documents
Change registered office address company with date old address new address
Date: 10 May 2023
Action Date: 10 May 2023
Category: Address
Type: AD01
Change date: 2023-05-10
Old address: 10B Godolphin Road London W12 8JE England
New address: 58 New Bedford Road Luton LU1 1SH
Documents
Change registered office address company with date old address new address
Date: 10 May 2023
Action Date: 10 May 2023
Category: Address
Type: AD01
New address: 58 New Bedford Road Luton LU1 1SH
Change date: 2023-05-10
Old address: 58 New Bedford Road Luton LU1 1SH England
Documents
Confirmation statement with no updates
Date: 17 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-14
Old address: 6 Burghley Road London E11 4QP England
New address: 58 New Bedford Road Luton LU1 1SH
Documents
Change to a person with significant control
Date: 19 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marius Ceausu
Change date: 2019-12-10
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Cessation of a person with significant control
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-18
Psc name: Marius Ionut Mihailescu
Documents
Termination director company with name termination date
Date: 18 Dec 2019
Action Date: 18 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marius Ionut Mihailescu
Termination date: 2019-12-18
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marius Ceausu
Change date: 2019-12-05
Documents
Change person director company with change date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marius Ceausu
Change date: 2019-12-04
Documents
Change to a person with significant control
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marius Ceausu
Change date: 2019-12-04
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Address
Type: AD01
Old address: 44 Crown Lane London N14 5ER England
New address: 6 Burghley Road London E11 4QP
Change date: 2019-12-04
Documents
Change person director company with change date
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-07
Officer name: Mr Marius Ceausu
Documents
Some Companies
16 RUTLAND ROAD,READING,RG30 2EL
Number: | 11951294 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID WETTON MARKETING LIMITED
DERWENT HOUSE,MATLOCK,DE4 3LU
Number: | 09998738 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEENS ROAD,ILKLEY,LS29 9QJ
Number: | 09620967 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE LODGE, 8 SCHOOL LANE,CHESHIRE,SK15 3NT
Number: | 04700684 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 05450468 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
323 BORROWASH ROAD,DERBY,DE21 7PH
Number: | 10986654 |
Status: | ACTIVE |
Category: | Private Limited Company |