MCFAUL & DAY LTD
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Final Gazette dissolved following liquidation |
18/12/2418 December 2024 | Final Gazette dissolved following liquidation |
19/04/2419 April 2024 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2024-04-19 |
06/04/246 April 2024 | Declaration of solvency |
06/04/246 April 2024 | Resolutions |
06/04/246 April 2024 | Resolutions |
06/04/246 April 2024 | Appointment of a voluntary liquidator |
02/04/242 April 2024 | Total exemption full accounts made up to 2024-03-17 |
26/03/2426 March 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-17 |
17/03/2417 March 2024 | Annual accounts for year ending 17 Mar 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/09/235 September 2023 | Registered office address changed from Unit 11 Acorn Production Centre 105 Blundell Street London N7 9BN England to 86-90 Paul Street London EC2A 4NE on 2023-09-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | ADOPT ARTICLES 11/07/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
08/11/188 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | SUB-DIVISION 01/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT 19 BASIN ROAD CHICHESTER WEST SUSSEX PO19 8DU |
22/02/1622 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
24/02/1524 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
20/02/1420 February 2014 | 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