MCM UK (GROUP) HOLDINGS LIMITED

Thameside House Thameside House, East Molesey, KT8 9AY, Surrey, England
StatusDISSOLVED
Company No.09467401
CategoryPrivate Limited Company
Incorporated03 Mar 2015
Age9 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 9 months

SUMMARY

MCM UK (GROUP) HOLDINGS LIMITED is an dissolved private limited company with number 09467401. It was incorporated 9 years, 4 months, 3 days ago, on 03 March 2015 and it was dissolved 3 years, 9 months ago, on 06 October 2020. The company address is Thameside House Thameside House, East Molesey, KT8 9AY, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 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: 08 Mar 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Mr Piers Roderick Ernst Dennistoun Sword

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-02

Psc name: Montreux Group (Holdings) Limited

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Mr Piers Roderick Ernst Dennistoun Sword

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Harris

Cessation date: 2017-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Montreux Group (Holdings) Limited

Notification date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Mr Gareth Michael Mullan

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Mr Oliver Stephen Harris

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Miss Ami Miriam Collman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: Montreux Group Munro House Portsmouth Road Cobham KT11 1TF United Kingdom

New address: Thameside House Hurst Road East Molesey Surrey KT8 9AY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Jane Richardson

Termination date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bertrand Morley

Termination date: 2016-10-27

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcm holdings LIMITED\certificate issued on 22/03/16

Documents

View document PDF

Change of name notice

Date: 22 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-22

Officer name: Mr Piers Roderick Dennistoun Sword

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Steven Godden

Termination date: 2016-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Goodman

Termination date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piers Roderick Dennistoun Sword

Appointment date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Jane Richardson

Appointment date: 2016-02-10

Documents

View document PDF

Certificate change of name company

Date: 18 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed montreux group (holdings) LIMITED\certificate issued on 18/12/15

Documents

View document PDF

Change of name notice

Date: 18 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth James Gribben Hillen

Termination date: 2015-07-15

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Oliver Stephen Harris

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed myhome (south) LIMITED\certificate issued on 20/07/15

Documents

View document PDF

Change of name notice

Date: 20 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth James Gribben Hillen

Appointment date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Hilda Davies

Termination date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Michael Mullan

Appointment date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Bertrand Morley

Appointment date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Steven Godden

Appointment date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Stephen Harris

Appointment date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Steven Collman

Termination date: 2015-05-19

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed myhome south west LIMITED\certificate issued on 23/04/15

Documents

View document PDF

Change of name notice

Date: 23 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Ms Ami Miriam Collman

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-27

Officer name: Ms Ami Miriam Collman

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 03 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1914 LTD

7 NETWORK BUSINESS CENTRE, 5-7 KINGSTON HILL,KINGSTON UPON THAMES,KT2 7PW

Number:11389446
Status:ACTIVE
Category:Private Limited Company

DAN MEDHURST PHOTOGRAPHY LTD

5TH FLOOR, CARA HOUSE,LONDON,N15 6RD

Number:09418625
Status:ACTIVE
Category:Private Limited Company

LEONARD GOULD & COMPANY,LIMITED

UNION PARK,MAIDSTONE,ME15 9XT

Number:00389906
Status:ACTIVE
Category:Private Limited Company

MAC ANIMAL HEALTH LTD

38A CORRIGAN HILL ROAD,DUNGANNON,BT71 6SL

Number:NI632760
Status:ACTIVE
Category:Private Limited Company

MIDAS IT SOLUTIONS LIMITED

ONE,BRIDGEND,CF31 3PH

Number:10634892
Status:ACTIVE
Category:Private Limited Company

RAIDOM SYSTEMS LLP

OFFICE 166 REGICO OFFICES, THE OLD BANK,WATFORD,WD17 1NA

Number:OC393490
Status:ACTIVE
Category:Limited Liability Partnership

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