MC & LO PROPERTY LTD
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
23/09/2523 September 2025 New | First Gazette notice for voluntary strike-off |
19/09/2519 September 2025 New | Registered office address changed from Coach House Bellevue Road London N11 3NY England to 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 2025-09-19 |
10/09/2510 September 2025 New | Application to strike the company off the register |
02/09/252 September 2025 New | Total exemption full accounts made up to 2025-07-31 |
15/08/2515 August 2025 | Previous accounting period shortened from 2025-12-31 to 2025-07-31 |
31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
06/04/256 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-12-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Registration of charge 111119420003, created on 2023-07-12 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/12/207 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 49 BEVAN ROAD BARNET EN4 9DY ENGLAND |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM COACH HOUSE BELLEVUE ROAD LONDON N11 3NY ENGLAND |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | REGISTERED OFFICE CHANGED ON 23/12/2019 FROM THISTLE DOWN BARN HOLCOT LANE SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG UNITED KINGDOM |
13/09/1913 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/06/186 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111119420001 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES |
23/03/1823 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MCKENNA |
23/03/1823 March 2018 | CESSATION OF ALM PROPERTIES & SERVICES LTD. AS A PSC |
23/03/1823 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA LO MASCOLO |
23/03/1823 March 2018 | CESSATION OF MCKEDA LTD AS A PSC |
14/12/1714 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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