MAKE WORK MEANINGFUL LTD
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
12/07/2412 July 2024 | Application to strike the company off the register |
17/06/2417 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Registered office address changed from 41 a Mill Road London SW19 2NE United Kingdom to 2 2 Bridge Villas, Cranworth Road Cranworth Road Winchester Hampshire SO22 6RB on 2024-02-29 |
12/10/2312 October 2023 | Micro company accounts made up to 2023-03-31 |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | Confirmation statement made on 2023-04-25 with no updates |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/12/2218 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Appointment of Mr Timothy Ian Hawke as a director on 2022-01-17 |
26/01/2226 January 2022 | Notification of Timothy Ian Hawke as a person with significant control on 2022-01-19 |
20/06/2120 June 2021 | Accounts for a dormant company made up to 2021-03-31 |
15/06/2115 June 2021 | Previous accounting period shortened from 2021-04-30 to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-04-25 with no updates |
16/04/2116 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | COMPANY NAME CHANGED MEYER SCOTT CONSULTING LIMITED CERTIFICATE ISSUED ON 07/01/21 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/04/1926 April 2019 | 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