MAKERSURGE LLP

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, LLP MEMBER KABBIR SADIQ

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, LLP MEMBER DENIESE DERBY

View Document

13/02/1913 February 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/03/1826 March 2018 LLP MEMBER APPOINTED MR KABBIR SADIQ

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER EVANS

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL THOMAS

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, LLP MEMBER TOM MACKAY

View Document

17/01/1817 January 2018 LLP MEMBER APPOINTED MISS DENIESE DERBY

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, LLP MEMBER JOHN METCALFE

View Document

04/08/174 August 2017 05/04/17 UNAUDITED ABRIDGED

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, LLP MEMBER VALENTIN MILCHEV

View Document

21/04/1721 April 2017 LLP MEMBER APPOINTED MR MICHAEL THOMAS

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

21/09/1621 September 2016 LLP MEMBER APPOINTED MR CHRISTOPHER EVANS

View Document

04/08/164 August 2016 PREVEXT FROM 28/02/2016 TO 05/04/2016

View Document

14/03/1614 March 2016 ANNUAL RETURN MADE UP TO 05/02/16

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, LLP MEMBER CARLON POWELL

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL SPEED

View Document

30/12/1530 December 2015 LLP MEMBER APPOINTED MR VALENTIN MILCHEV

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 1 PATTERDALE CLOSE BROMLEY BR1 4HZ ENGLAND

View Document

03/11/153 November 2015 LLP MEMBER APPOINTED MR JOHN METCALFE

View Document

07/09/157 September 2015 LLP MEMBER APPOINTED MR TOM MACKAY

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, LLP MEMBER DANIEL MAGEEN

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 10 WRIGLEY HILL HALIFAX HX2 9LN UNITED KINGDOM

View Document

02/05/152 May 2015 LLP MEMBER APPOINTED DANIEL SPEED

View Document

02/05/152 May 2015 LLP MEMBER APPOINTED CARLON POWELL

View Document

02/05/152 May 2015 REGISTERED OFFICE CHANGED ON 02/05/2015 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

02/05/152 May 2015 LLP MEMBER APPOINTED DANIEL MAGEEN

View Document

05/02/155 February 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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