AIM MACROMED LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved via voluntary strike-off |
24/06/2524 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
31/10/2431 October 2024 | Application to strike the company off the register |
22/05/2422 May 2024 | Accounts for a dormant company made up to 2023-04-30 |
15/04/2415 April 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 42 Landsdowne Road West Finchley London N31ES on 2024-04-15 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
23/09/2323 September 2023 | Appointment of Dr Taolue Chen as a director on 2023-09-23 |
23/09/2323 September 2023 | Appointment of Dr Tingting Han as a director on 2023-09-23 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
17/03/2317 March 2023 | Registered office address changed from 14a Kenilworth Road Leamington Spa CV32 5TL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-17 |
06/05/226 May 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Accounts for a dormant company made up to 2021-04-30 |
27/01/2227 January 2022 | Secretary's details changed for Mr Joseph Wheatley on 2022-01-26 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 14a Kenilworth Road Leamington Spa CV32 5TL on 2021-06-22 |
22/06/2122 June 2021 | Director's details changed for Dr Vishwesh Kulkarni on 2021-06-22 |
22/06/2122 June 2021 | Change of details for Dr Vishwesh Kulkarni as a person with significant control on 2021-06-22 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/04/2023 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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