MCCRACKEN SOLUTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2025-04-05 to 2025-03-25

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/02/2420 February 2024 Withdraw the company strike off application

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

25/01/2425 January 2024 Application to strike the company off the register

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-04-05

View Document

13/04/2313 April 2023 Previous accounting period extended from 2022-10-31 to 2023-04-05

View Document

13/04/2313 April 2023 Registered office address changed from Mazuma - Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ Wales to Flat 11, 7 Aughton Park Drive Aughton Ormskirk L39 5RJ on 2023-04-13

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

23/02/2223 February 2022 Registered office address changed from 18 the Anchorage Liverpool L3 4DR England to Flat 11 7 Aughton Park Drive Aughton Ormskirk L39 5RJ on 2022-02-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MCCRACKEN / 03/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM PLAZA 9 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTS HP1 1FW ENGLAND

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / JAMIE MCCRACKEN / 03/08/2020

View Document

16/10/1916 October 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