GEORGIA MACKAY DESIGN LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 Application to strike the company off the register

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-05-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/10/204 October 2020 REGISTERED OFFICE CHANGED ON 04/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA ZARA MACKAY / 16/04/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / GEORGIA ZARA MACKAY / 16/04/2020

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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