MC-BENELUX LTD.

17-18 Aylesbury Street, London, EC1R 0DB, United Kingdom
StatusDISSOLVED
Company No.06103524
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 30 days

SUMMARY

MC-BENELUX LTD. is an dissolved private limited company with number 06103524. It was incorporated 17 years, 4 months, 20 days ago, on 14 February 2007 and it was dissolved 4 years, 5 months, 30 days ago, on 07 January 2020. The company address is 17-18 Aylesbury Street, London, EC1R 0DB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ostrea Corporate Services Uk Limited

Termination date: 2019-04-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Jul 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Canute Secretaries Limited

Appointment date: 2019-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

Old address: 15 Alexandra Corniche Hythe Kent CT21 5RW

New address: 17-18 Aylesbury Street London EC1R 0DB

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Marianne Geerdina Theodora Petrus Maria Cornelissen

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quaedvlieg Corporate Services Uk Limited

Termination date: 2015-05-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ostrea Corporate Services Uk Limited

Appointment date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dj & M Secretarial Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quaedvlieg Corporate Services Uk Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jule LIMITED\certificate issued on 16/03/07

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAI-SHE CHINA LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:09059957
Status:ACTIVE
Category:Private Limited Company

DRYAD HANDRAILS LIMITED

125/127 UNION STREET,OLDHAM,OL1 1TE

Number:03804752
Status:LIQUIDATION
Category:Private Limited Company

GARDEN SERVICES (DARLINGTON) LIMITED

BEAUMONT HOUSE,NEWTON AYCLIFFE,DL5 6HY

Number:02588315
Status:ACTIVE
Category:Private Limited Company

KARADO LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11124877
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTON EAST POWER LIMITED

145 KENSINGTON CHURCH STREET,LONDON,W8 7LP

Number:11505125
Status:ACTIVE
Category:Private Limited Company

PROJECT CELL LIMITED

1 FARNSFIELD CLOSE,READING,RG6 4DR

Number:09032281
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