MACLOPS LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Registered office address changed from Suite 6 First Floor Wordsworth Mill Wordsworth Street Bolton BL1 3nd to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-07-16 |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
03/11/223 November 2022 | Confirmation statement made on 2022-07-18 with no updates |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
28/10/2128 October 2021 | Confirmation statement made on 2021-07-18 with no updates |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
16/10/2116 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Micro company accounts made up to 2021-04-05 |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
04/07/194 July 2019 | CESSATION OF PATRICK JAMES TERRY AS A PSC |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORENZO PASCUAL |
28/01/1928 January 2019 | CURRSHO FROM 31/07/2019 TO 05/04/2019 |
11/09/1811 September 2018 | DIRECTOR APPOINTED MR LORENZO PASCUAL |
11/09/1811 September 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICK TERRY |
28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM FLAT 4 43 HIGH STREET BLACKPOOL FY1 2BN UNITED KINGDOM |
23/07/1823 July 2018 | 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