M C DRIVEWAYS LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

30/03/2330 March 2023 Registered office address changed from 497a Green Lanes Harringay London N4 1AL to 302 Wightman Road Hornsey London N8 0LT on 2023-03-30

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-03-31

View Document

21/07/2121 July 2021 Second filing for the appointment of Martin Connors as a director

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CONNORS

View Document

22/06/1822 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM UNIT 5 25-27 THE BURROUGHS LONDON NW4 4AR UNITED KINGDOM

View Document

15/05/1815 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 599

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR MARTIN CONNORS

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR LEWIS CONNORS

View Document

20/04/1820 April 2018 Appointment of Mr Martin Connors as a director on 2018-04-20

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR MARTIN CONNORS

View Document

28/03/1828 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company