Advanced company searchLink opens in new window

MC3D LTD

Company number NI059819

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)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2023 DS01 Application to strike the company off the register
21 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
24 Mar 2023 AA Total exemption full accounts made up to 29 June 2022
16 Dec 2022 AAMD Amended total exemption full accounts made up to 29 June 2021
24 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 29 June 2021
30 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
17 Dec 2021 AP01 Appointment of Ms Mary Lou Mc Shane as a director on 9 December 2021
17 Dec 2021 AD01 Registered office address changed from 1 Elgin Court 30 Elgin Street Belfast BT7 3AG United Kingdom to 6 Knock Eden Crescent Belfast Northen Ireland BT6 0GP on 17 December 2021
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2021 TM01 Termination of appointment of Trevor Thomas Mcdonald as a director on 25 February 2021
02 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
14 Jul 2020 AA Micro company accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
02 Sep 2019 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
12 Sep 2018 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
05 Oct 2017 AD01 Registered office address changed from Flat 1 Elgin Court Elgin Street Belfast BT7 3AG Northern Ireland to 1 Elgin Court 30 Elgin Street Belfast BT7 3AG on 5 October 2017
04 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
09 Aug 2017 AD01 Registered office address changed from 5 Ballymenoch Road Holywood Co Down BT18 0HH to Flat 1 Elgin Court Elgin Street Belfast BT7 3AG on 9 August 2017
11 Jul 2017 PSC01 Notification of Trevor Mcdonald as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Mary Lou Mc Shane as a person with significant control on 6 April 2016