MAKRO LABELLING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Registered office address changed from 3 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1LT England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2025-04-12 |
12/04/2512 April 2025 | Appointment of a voluntary liquidator |
12/04/2512 April 2025 | Resolutions |
12/04/2512 April 2025 | Declaration of solvency |
18/03/2518 March 2025 | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/12/242 December 2024 | Statement of capital on 2024-12-02 |
18/11/2418 November 2024 | Resolutions |
18/11/2418 November 2024 | |
30/10/2430 October 2024 | Accounts for a small company made up to 2023-12-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Audited abridged accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Confirmation statement made on 2023-07-23 with updates |
22/02/2322 February 2023 | Termination of appointment of Ettore Benedetto Di Ponio as a director on 2023-01-25 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Audited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Audited abridged accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
26/07/2126 July 2021 | Registered office address changed from Anglesey Business Centre Anglesey Road Burton-on-Trent DE14 3NT England to Repton House Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ on 2021-07-26 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 AUDITED ABRIDGED |
23/09/2023 September 2020 | REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 4 TH FLOOR PERMANENT HOUSE 1 LEICESTER STREET WALSALL WEST MIDLANDS WS1 1PT |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
02/07/202 July 2020 | COMPANY NAME CHANGED MAKRO LABELLING UK LIMITED CERTIFICATE ISSUED ON 02/07/20 |
24/06/2024 June 2020 | DIRECTOR APPOINTED MR ETTORE BENEDETTO DI PONIO |
24/06/2024 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PORTMAN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 AUDITED ABRIDGED |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/12/1822 December 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/07/1631 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/08/1531 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
31/07/1531 July 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMONE MARCANTONI |
31/07/1531 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MARCO BELLINI |
31/07/1531 July 2015 | APPOINTMENT TERMINATED, DIRECTOR CESARINO LAVARINI |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/09/149 September 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/09/1310 September 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
11/09/1211 September 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/04/1217 April 2012 | 30/12/11 STATEMENT OF CAPITAL GBP 40000 |
13/03/1213 March 2012 | PREVEXT FROM 31/07/2011 TO 31/12/2011 |
15/09/1115 September 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
26/08/1026 August 2010 | SECRETARY APPOINTED MR ETTORE BENEDETTO DI PONIO |
23/07/1023 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company