MC2 INTERIORS LIMITED

Flat 4 Great Dover Street, London, SE1 4YQ, England
StatusDISSOLVED
Company No.08975441
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 27 days

SUMMARY

MC2 INTERIORS LIMITED is an dissolved private limited company with number 08975441. It was incorporated 10 years, 3 months, 4 days ago, on 03 April 2014 and it was dissolved 3 years, 7 months, 27 days ago, on 10 November 2020. The company address is Flat 4 Great Dover Street, London, SE1 4YQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: 4 Shere House Great Dover Street London SE1 4YQ United Kingdom

New address: Flat 4 Great Dover Street London SE1 4YQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 28 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 28 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-25

Old address: C/O Chatsworth Fd 93 Beaumont Road Petts Wood Orpington Kent BR5 1JH England

New address: 4 Shere House Great Dover Street London SE1 4YQ

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Bishop

Termination date: 2018-04-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2018

Action Date: 28 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-29

New date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2017

Action Date: 29 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 May 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Catherine Bishop

Appointment date: 2016-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2016

Action Date: 22 May 2016

Category: Address

Type: AD01

Change date: 2016-05-22

Old address: 4 Shere House Great Dover Street London SE1 4YQ

New address: C/O Chatsworth Fd 93 Beaumont Road Petts Wood Orpington Kent BR5 1JH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-12

Officer name: Mark Costanzo

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Your Right Hand Finance Team Ltd

Termination date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

Old address: 4 Shere House Great Dover Street London London SE1 4YQ England

New address: 4 Shere House Great Dover Street London SE1 4YQ

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

417 BR MAGT LTD

41 BETHECAR ROAD,HARROW,HA1 1SD

Number:11695869
Status:ACTIVE
Category:Private Limited Company

EUROPEAN ATV SAFETY INSTITUTE

85 CHURCH ROAD,HOVE,BN3 2BB

Number:05108945
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MAJOR TOM LIMITED

93 OAKWOOD CRESCENT,MIDDLESEX,UB6 0RG

Number:03563859
Status:ACTIVE
Category:Private Limited Company

SUMER DELI LTD

19 CITY ROAD,CARDIFF,CF24 3BJ

Number:10054970
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SURINDER PROPERTY LIMITED

202 SPELDHURST CLOSE,ASHFORD,TN23 5TS

Number:06771638
Status:ACTIVE
Category:Private Limited Company

THOUGHT BEANIE SLEEP LIMITED

ONE ST PETER'S SQUARE,MANCHESTER,M2 3DE

Number:10891978
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