MACROBIOTICS GROUP LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

22/04/2322 April 2023 Application to strike the company off the register

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-02-28

View Document

17/11/2217 November 2022 Amended micro company accounts made up to 2021-02-28

View Document

25/04/2225 April 2022 Confirmation statement made on 2020-06-02 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2021-06-02 with no updates

View Document

25/04/2225 April 2022 Micro company accounts made up to 2020-02-29

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-02-28

View Document

25/04/2225 April 2022 Registered office address changed from 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom to 68 Ambergate Street London SE17 3RX on 2022-04-25

View Document

25/04/2225 April 2022 Administrative restoration application

View Document

25/04/2225 April 2022 Director's details changed for Kyriakos Kyriakopoulos on 2020-01-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 102 HATHERLEY GROVE LONDON W2 5RF ENGLAND

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR KYRIAKOS KYRIAKOPOULOS / 23/04/2018

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / KYRIAKOS KYRIAKOPOULOS / 23/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED MAKROBIOTICS LTD CERTIFICATE ISSUED ON 27/04/17

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KYRIAKOS KYRIAKOPOULOS / 01/04/2017

View Document

10/04/1710 April 2017 PREVSHO FROM 31/05/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/06/166 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR APPOINTED KYRIAKOS KYRIAKOPOULOS

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANASTASIOS SKIADOPOULOS SEIMENIS

View Document

20/05/1620 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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