MCD M&A CONSULTING LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | Application to strike the company off the register |
02/01/252 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
31/12/2431 December 2024 | Current accounting period shortened from 2023-12-31 to 2023-12-30 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2022-12-31 |
23/02/2423 February 2024 | Cessation of Market-Com-Invest Ltd as a person with significant control on 2023-09-14 |
20/02/2420 February 2024 | Change of details for Mr Joseph Claude Kalifa as a person with significant control on 2022-09-11 |
19/02/2419 February 2024 | Notification of Joseph Claude Kalifa as a person with significant control on 2016-04-06 |
19/02/2419 February 2024 | Director's details changed for Mr Joseph Claude Kalifa on 2022-09-11 |
15/02/2415 February 2024 | Confirmation statement made on 2023-12-20 with no updates |
02/01/242 January 2024 | Cessation of Joseph Claude Kalifa as a person with significant control on 2023-09-14 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
18/09/2318 September 2023 | Notification of Market-Com-Invest Ltd as a person with significant control on 2023-09-14 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2021-12-31 |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/01/2129 January 2021 | 31/12/19 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / JOSEPH CLAUDE KALIFA / 12/12/2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | SECRETARY APPOINTED MR JACQUES KALIFA |
16/01/1916 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE KALIFA / 07/01/2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / JOSEPH CLAUDE KALIFA / 08/01/2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
13/02/1713 February 2017 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 33 ST JAMES'S SQUARE LONDON SW1Y 4JS |
09/11/169 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
21/12/1521 December 2015 | Annual return made up to 20 December 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
20/01/1520 January 2015 | APPOINTMENT TERMINATED, SECRETARY FRANCIS JORDAN & CO LTD |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM SUITE LG 11 ST. JAMES'S PLACE LONDON SW1A 1NP |
15/01/1415 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
13/01/1413 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE KALIFA / 13/01/2014 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/03/1315 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE KALIFA / 14/03/2013 |
24/01/1324 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE KALIFA / 21/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/01/1216 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
04/01/124 January 2012 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BOISBAULT |
04/01/124 January 2012 | DIRECTOR APPOINTED MR JOSEPH CLAUDE KALIFA |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/05/114 May 2011 | REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 3 LIMPSFIELD ROAD SOUTH CROYDON SURREY CR2 9LA |
17/01/1117 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
20/04/1020 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
15/01/1015 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCIS JORDAN & CO LTD / 20/12/2009 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PIERRE JEAN BOISBAULT / 20/12/2009 |
15/01/1015 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
31/10/0931 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
07/01/097 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | LOCATION OF REGISTER OF MEMBERS |
06/01/096 January 2009 | LOCATION OF DEBENTURE REGISTER |
15/10/0815 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
04/01/084 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
03/04/073 April 2007 | S80A AUTH TO ALLOT SEC 13/03/07 |
02/01/072 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0617 January 2006 | NEW DIRECTOR APPOINTED |
09/01/069 January 2006 | NEW SECRETARY APPOINTED |
22/12/0522 December 2005 | SECRETARY RESIGNED |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
20/12/0520 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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