GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Jan 2017
filed on: 24th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 2nd Aug 2017
filed on: 29th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 3rd, September 2019
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Jan 2015
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49a Darwin Street London SE17 1HA on Wed, 22nd Mar 2017 to 111 Upper Brockley Road London SE4 1TF
filed on: 22nd, March 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 11th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 23rd Oct 2015: 1.00 GBP
|
capital |
|
CERTNM |
Company name changed mcquen construction LTDcertificate issued on 03/07/15
filed on: 3rd, July 2015
|
change of name |
Free Download
|
CONNOT |
Notice of change of name
filed on: 3rd, July 2015
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Kennard Road London E15 1AH on Wed, 17th Dec 2014 to 49a Darwin Street London SE17 1HA
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 3rd, December 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 2nd, July 2014
|
annual return |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, April 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 2nd Apr 2013
filed on: 2nd, April 2013
|
resolution |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2013
|
incorporation |
Free Download
(7 pages)
|