MACKENZIE FOWLER LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
30/12/2430 December 2024 | Application to strike the company off the register |
11/12/2411 December 2024 | Previous accounting period extended from 2024-05-31 to 2024-11-30 |
11/12/2411 December 2024 | Micro company accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
21/10/2421 October 2024 | Resolutions |
21/10/2421 October 2024 | Statement of capital following an allotment of shares on 2024-01-10 |
15/10/2415 October 2024 | Confirmation statement made on 2024-09-29 with updates |
20/06/2420 June 2024 | Registered office address changed from 85 Studdridge Street London SW6 3TD England to Hill Oak Farm Ampney St. Mary Cirencester GL7 5SW on 2024-06-20 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-05-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | Appointment of Ms Clare Frances Mcdougall as a director on 2023-05-02 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
07/10/227 October 2022 | Change of details for Ms Sarah Joan Odendaal as a person with significant control on 2018-07-06 |
07/10/227 October 2022 | Director's details changed for Ms Sarah Joan Odendaal on 2020-01-01 |
15/09/2215 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/10/2114 October 2021 | Micro company accounts made up to 2021-05-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-29 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | COMPANY NAME CHANGED MACKENZIE FOWLER INTERIORS LTD CERTIFICATE ISSUED ON 28/02/19 |
28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JOAN ODENDAAL / 22/06/2018 |
26/02/1926 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
09/08/189 August 2018 | PREVEXT FROM 30/11/2017 TO 31/05/2018 |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 11 ACKMAR ROAD LONDON SW6 4UP ENGLAND |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
03/08/173 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
09/11/159 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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