Advanced company searchLink opens in new window

MCSA GROUP LIMITED

Company number 01421913

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2021 DS01 Application to strike the company off the register
23 Dec 2020 SH20 Statement by Directors
23 Dec 2020 SH19 Statement of capital on 23 December 2020
  • GBP 0.01
23 Dec 2020 CAP-SS Solvency Statement dated 16/12/20
23 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 16/12/2020
11 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
02 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
17 Oct 2019 AD03 Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
17 Oct 2019 AD02 Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA
12 Sep 2019 AD01 Registered office address changed from Maindec House Holtspur Lane Wooburn Green Bucks, HP10 0AB to Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 12 September 2019
10 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with updates
04 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 3,591.78
03 Apr 2019 TM01 Termination of appointment of Scott Robert Timms as a director on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of Roger Jeffrey Timms as a director on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of Paul Roger Timms as a director on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of Christopher Jeffrey Timms as a director on 29 March 2019
03 Apr 2019 CH01 Director's details changed for Ms Stella May on 29 March 2019
03 Apr 2019 PSC07 Cessation of Roger Jeffrey Timms as a person with significant control on 29 March 2019
03 Apr 2019 PSC07 Cessation of Brenda Joyce Timms as a person with significant control on 29 March 2019
03 Apr 2019 PSC02 Notification of Park Place Technologies Limited as a person with significant control on 29 March 2019
03 Apr 2019 TM01 Termination of appointment of Mark Reginald Hodge as a director on 29 March 2019