MACRO CREATIVE SOLUTIONS LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Confirmation statement made on 2022-12-07 with updates

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

06/03/236 March 2023 Appointment of Mr Md Masiur Rahman as a director on 2023-02-10

View Document

06/03/236 March 2023 Director's details changed for Mr Md Masiur Rahman on 2023-02-10

View Document

06/03/236 March 2023 Termination of appointment of Soficul Alam Choudhury as a director on 2023-02-10

View Document

06/03/236 March 2023 Cessation of Soficul Alam Choudhury as a person with significant control on 2023-02-10

View Document

06/03/236 March 2023 Notification of Md Masiur Rahman as a person with significant control on 2023-02-10

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

30/11/2230 November 2022 Application to strike the company off the register

View Document

08/11/228 November 2022 Notification of Soficul Alam Choudhury as a person with significant control on 2021-06-12

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Cessation of Md Abu Yusuf as a person with significant control on 2021-06-12

View Document

25/06/2125 June 2021 Registered office address changed from 36 Plato Street Oldham OL9 6AX United Kingdom to 29 Featherstall Road North Oldham OL9 6QA on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Soficul Alam Choudhury as a director on 2021-06-12

View Document

25/06/2125 June 2021 Termination of appointment of Md Abu Yusuf as a director on 2021-06-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 FIRST GAZETTE

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

24/08/1724 August 2017 COMPANY NAME CHANGED RUPOSHI EVENTS AND WEDDINGS LIMITED CERTIFICATE ISSUED ON 24/08/17

View Document

08/12/168 December 2016 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