MCD M&A CONSULTING LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

31/12/2431 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2423 February 2024 Cessation of Market-Com-Invest Ltd as a person with significant control on 2023-09-14

View Document

20/02/2420 February 2024 Change of details for Mr Joseph Claude Kalifa as a person with significant control on 2022-09-11

View Document

19/02/2419 February 2024 Notification of Joseph Claude Kalifa as a person with significant control on 2016-04-06

View Document

19/02/2419 February 2024 Director's details changed for Mr Joseph Claude Kalifa on 2022-09-11

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

02/01/242 January 2024 Cessation of Joseph Claude Kalifa as a person with significant control on 2023-09-14

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Notification of Market-Com-Invest Ltd as a person with significant control on 2023-09-14

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / JOSEPH CLAUDE KALIFA / 12/12/2019

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 SECRETARY APPOINTED MR JACQUES KALIFA

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE KALIFA / 07/01/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / JOSEPH CLAUDE KALIFA / 08/01/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 33 ST JAMES'S SQUARE LONDON SW1Y 4JS

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, SECRETARY FRANCIS JORDAN & CO LTD

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM SUITE LG 11 ST. JAMES'S PLACE LONDON SW1A 1NP

View Document

15/01/1415 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE KALIFA / 13/01/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE KALIFA / 14/03/2013

View Document

24/01/1324 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH CLAUDE KALIFA / 21/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOISBAULT

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JOSEPH CLAUDE KALIFA

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 3 LIMPSFIELD ROAD SOUTH CROYDON SURREY CR2 9LA

View Document

17/01/1117 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/04/1020 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRANCIS JORDAN & CO LTD / 20/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PIERRE JEAN BOISBAULT / 20/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/10/0815 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 S80A AUTH TO ALLOT SEC 13/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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