MACOCO LTD

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

09/11/229 November 2022 Application to strike the company off the register

View Document

06/11/226 November 2022 Registered office address changed from 11 Chapel Road Warlingham CR6 9LH England to 72 Breakspears Drive Orpington BR5 2RY on 2022-11-06

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

28/02/2128 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ROWLAND

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ALEXANDER DAVIES / 24/02/2021

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ROWLAND / 24/02/2021

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR JAMIE ROWLAND

View Document

04/01/214 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information