MAKE IT WORKSMART LTD
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
03/04/233 April 2023 | Application to strike the company off the register |
07/10/227 October 2022 | Termination of appointment of Paul George Cravens as a director on 2022-08-08 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
03/10/193 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
04/12/184 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
08/03/188 March 2018 | ADOPT ARTICLES 26/01/2018 |
08/03/188 March 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 10200 |
08/03/188 March 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 11333 |
08/03/188 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/03/186 March 2018 | DIRECTOR APPOINTED MR PAUL GEORGE CRAVENS |
31/10/1731 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
16/05/1616 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROSS NEILSON / 26/08/2014 |
28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA CRAVENS NEILSON / 26/08/2014 |
16/06/1416 June 2014 | CURREXT FROM 31/05/2015 TO 30/06/2015 |
14/05/1414 May 2014 | 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