MC PROSPERITY LTD

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/185 June 2018 APPLICATION FOR STRIKING-OFF

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANA MARGARETHE PALME

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM
103 CHURCH HILL
LONDON
GREAT BRITAIN
E17 3BD

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/08/1624 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
103 CHURCH HILL CHURCH HILL
LONDON
E17 3BD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
THIRD FLOOR 207 REGENT STREET
LONDON
W1B 3HH
UNITED KINGDOM

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED HANA MARGARETHE PALME

View Document

02/09/132 September 2013 COMPANY NAME CHANGED GRADUATE BUSINESS SCHOOL LONDON LTD.
CERTIFICATE ISSUED ON 02/09/13

View Document

03/07/133 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1212 June 2012 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