MACROIBEART LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
05/07/245 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Compulsory strike-off action has been discontinued |
22/01/2322 January 2023 | Confirmation statement made on 2022-09-30 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Micro company accounts made up to 2022-04-05 |
26/09/2226 September 2022 | Registered office address changed from 936 Leeds Road Dewsbury WF12 7QP United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AQ on 2022-09-26 |
07/05/227 May 2022 | Registered office address changed from 47 Spring Walk Newport PO30 5nd to 936 Leeds Road Dewsbury WF12 7QP on 2022-05-07 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
05/11/215 November 2021 | Confirmation statement made on 2021-09-30 with updates |
19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
20/02/2120 February 2021 | CURRSHO FROM 31/10/2021 TO 05/04/2021 |
23/12/2023 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLON MARCELO |
23/12/2023 December 2020 | CESSATION OF BRITTANY FLOYD AS A PSC |
01/12/201 December 2020 | APPOINTMENT TERMINATED, DIRECTOR BRITTANY FLOYD |
01/12/201 December 2020 | DIRECTOR APPOINTED MR MARLON MARCELO |
30/10/2030 October 2020 | REGISTERED OFFICE CHANGED ON 30/10/2020 FROM 52 SANDRINGHAM DRIVE LEIGH WN7 2YN ENGLAND |
01/10/201 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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