|
|
21 Aug 2018
|
21 Aug 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 23 June 2017 with no updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
27 Jul 2016
|
27 Jul 2016
Director's details changed for Mcg Timber Products Plc on 1 January 2016
|
|
|
19 Nov 2015
|
19 Nov 2015
Appointment of Mr Anthony Johnson as a director on 1 September 2015
|
|
|
19 Nov 2015
|
19 Nov 2015
Termination of appointment of Anton Korablev as a director on 1 September 2015
|
|
|
22 Sep 2015
|
22 Sep 2015
Registered office address changed from 212 Strand London WC2R 1AP to Elizabeth House 39 York Road London SE1 7NQ on 22 September 2015
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Director's details changed for Mcg Timber Products Plc on 28 April 2015
|
|
|
23 Jun 2015
|
23 Jun 2015
Director's details changed for Mr Anton Korablev on 28 April 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Registered office address changed from 212 Strand London WC2R 1AP England to 212 Strand London WC2R 1AP on 28 April 2015
|
|
|
28 Apr 2015
|
28 Apr 2015
Registered office address changed from Unit 9 151-153 Bermondsey Street London SE1 3HA England to 212 Strand London WC2R 1AP on 28 April 2015
|
|
|
04 Nov 2014
|
04 Nov 2014
Registered office address changed from 8 Floor Elizabeth House 39 York Road London SE1 7NQ to Unit 9 151-153 Bermondsey Street London SE1 3HA on 4 November 2014
|
|
|
06 Aug 2014
|
06 Aug 2014
Satisfaction of charge 081236690001 in full
|
|
|
06 Aug 2014
|
06 Aug 2014
Satisfaction of charge 081236690002 in full
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 2 July 2014 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Director's details changed for Mcg Timber Products Plc on 1 May 2014
|
|
|
02 Jul 2014
|
02 Jul 2014
Director's details changed for Mr Anton Korablev on 1 May 2014
|
|
|
16 Jun 2014
|
16 Jun 2014
Registered office address changed from Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA England on 16 June 2014
|
|
|
13 Jun 2014
|
13 Jun 2014
Registration of charge 081236690002
|