MC-BENELUX LTD.
Status | DISSOLVED |
Company No. | 06103524 |
Category | Private Limited Company |
Incorporated | 14 Feb 2007 |
Age | 17 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 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
Dissolution application strike off company
Date: 15 Oct 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 May 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dj & M Secretarial Services Limited
Documents
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
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
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
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
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
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
Legacy
Date: 28 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
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
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
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
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
12 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 09059957 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11124877 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
145 KENSINGTON CHURCH STREET,LONDON,W8 7LP
Number: | 11505125 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FARNSFIELD CLOSE,READING,RG6 4DR
Number: | 09032281 |
Status: | ACTIVE |
Category: | Private Limited Company |