MACAPPLE LTD

Company Documents

DateDescription
21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/11/2320 November 2023 Liquidators' statement of receipts and payments to 2023-10-31

View Document

06/12/226 December 2022 Liquidators' statement of receipts and payments to 2022-10-31

View Document

31/01/2231 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-31

View Document

11/11/2111 November 2021 Registered office address changed from Sjd Accountancy Kd Towers Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-11-11

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Appointment of a voluntary liquidator

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Statement of affairs

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM C/O THE ACCOUNTING CREW, 1ST FLOOR, PACKWOOD HOUSE GUILD STREET STRATFORD-UPON-AVON CV37 6RP ENGLAND

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 2ND FLOOR, MULBERRY HOUSE JOHN STREET STRATFORD-UPON-AVON CV37 6UB ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HATHWAY / 16/09/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 12 KERRISON PLACE LONDON W5 5NG

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HATHWAY / 11/02/2014

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM FLAT D 40 GRANGE PARK EALING LONDON W5 3PP

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HATHWAY / 02/10/2009

View Document

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL

View Document

27/06/1127 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/08/1025 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HATHWAY / 11/06/2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 156 TOLLINGTON PARK LONDON N4 3AD UNITED KINGDOM

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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