Advanced company searchLink opens in new window

MRC CORPORATION LIMITED

Company number 10676350

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2023 AA01 Previous accounting period shortened from 31 March 2022 to 29 March 2022
09 Sep 2022 AD01 Registered office address changed from 2nd Floor, 22 Gilbert Street London W1K 5HD England to 72 Wilson Street Black Sea House London EC2A 2DH on 9 September 2022
08 Aug 2022 AD01 Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 2nd Floor, 22 Gilbert Street London W1K 5HD on 8 August 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
31 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with updates
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 2,000,100
10 May 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
30 May 2018 CH01 Director's details changed for Mr Rezaunul Chaklader Alam on 18 March 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
14 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
14 May 2018 PSC04 Change of details for Mr Rezaunul Chaklader Alam as a person with significant control on 18 March 2017
05 Sep 2017 AD01 Registered office address changed from 4th Floor 73 New Bond Street London W1S 1RS England to Black Sea House 72 Wilson Street London EC2A 2DH on 5 September 2017
10 Aug 2017 AD01 Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017
02 Jun 2017 TM01 Termination of appointment of Mohammed Adnan Imam as a director on 1 June 2017