MCOBAN LIMITED
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | First Gazette notice for voluntary strike-off |
16/02/2416 February 2024 | Application to strike the company off the register |
14/02/2414 February 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-10-31 |
25/11/2225 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/07/1821 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | APPOINTMENT TERMINATED, SECRETARY NECIM KALIN |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
14/02/1714 February 2017 | DISS40 (DISS40(SOAD)) |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
07/02/177 February 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/11/1010 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / NECTM KALIN / 01/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / METIN COBAN / 01/10/2009 |
17/11/0917 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / METIN COBAN / 27/10/2005 |
11/02/0911 February 2009 | 31/10/08 TOTAL EXEMPTION FULL |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 118-120 BOUNDARY ROAD WALTHAMSTOW LONDON E17 8LA |
18/11/0818 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / METIN COBAN / 28/10/2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
19/03/0719 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0727 February 2007 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 274 FIRST FLOOR HIGHAM HILL ROAD LONDON E17 5RQ |
20/11/0620 November 2006 | SECRETARY RESIGNED |
20/11/0620 November 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | DIRECTOR RESIGNED |
20/11/0620 November 2006 | NEW SECRETARY APPOINTED |
27/10/0527 October 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