Advanced company searchLink opens in new window

MC CARS LIMITED

Company number 08170088

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2016 DS01 Application to strike the company off the register
25 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
06 Jul 2015 TM02 Termination of appointment of Emel Birgi as a secretary on 1 July 2015
06 Jul 2015 TM01 Termination of appointment of Ferudun Birgi as a director on 1 July 2015
04 Jun 2015 AP01 Appointment of Mr Said Momtaz Sulaiman as a director on 4 June 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 May 2015 DS02 Withdraw the company strike off application
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2015 DS01 Application to strike the company off the register
14 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Mar 2014 TM01 Termination of appointment of Huseyin Birgi as a director
11 Mar 2014 AP01 Appointment of Mr Ferudun Birgi as a director
09 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
09 Aug 2013 AD01 Registered office address changed from 155 Hackney Road London Hackney E2 8JL United Kingdom on 9 August 2013
09 Aug 2013 AD02 Register inspection address has been changed
07 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted