MACRO RECRUITS LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved following liquidation |
25/02/2525 February 2025 | Final Gazette dissolved following liquidation |
25/11/2425 November 2024 | Completion of winding up |
06/06/246 June 2024 | Order of court to wind up |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
25/10/2225 October 2022 | First Gazette notice for voluntary strike-off |
20/10/2220 October 2022 | Voluntary strike-off action has been suspended |
20/10/2220 October 2022 | Voluntary strike-off action has been suspended |
14/10/2214 October 2022 | Application to strike the company off the register |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
18/12/2018 December 2020 | REGISTERED OFFICE ADDRESS CHANGED ON 18/12/2020 TO PO BOX 4385, 11887890: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 941 UXBRIDGE ROAD UXBRIDGE UB10 0NJ ENGLAND |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOBELLE BETORIN ARANGALE / 10/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOBELLE BETORIN ARANGALE / 05/03/2020 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM EDMUND HOUSE 12-22 NEWHALL STREET BIRMINGHAM B3 3AS ENGLAND |
20/09/1920 September 2019 | DIRECTOR APPOINTED MRS JOBELLE BETORIN ARANGALE |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR WAZIR MOHAMMED |
20/09/1920 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOBELLE BETORIN ARANGALE |
20/09/1920 September 2019 | CESSATION OF WAZIR MOHAMMED AS A PSC |
05/04/195 April 2019 | REGISTERED OFFICE CHANGED ON 05/04/2019 FROM FLAT 3 49 ST. PETERS ROAD HANDSWORTH BIRMINGHAM B20 3RP UNITED KINGDOM |
05/04/195 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAZIR MOHAMMED / 05/04/2019 |
18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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