MAKING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
13/12/2113 December 2021 | Application to strike the company off the register |
25/11/2125 November 2021 | Confirmation statement made on 2021-10-06 with no updates |
15/10/2115 October 2021 | Confirmation statement made on 2020-10-06 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 117 LADY LANE CHELMSFORD ESSEX CM2 0TJ ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/12/1610 December 2016 | REGISTERED OFFICE CHANGED ON 10/12/2016 FROM 1 ST JOHN'S COURT MOULSHAM STREET CHELMSFORD ESSEX CM2 0JD |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/11/153 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
17/09/1517 September 2015 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FREW |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
30/10/1430 October 2014 | DIRECTOR APPOINTED MR STEPHEN JOHN FREW |
08/10/148 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE CLARE KING / 03/10/2014 |
07/10/147 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MARC GOLDMAN / 03/10/2014 |
07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC GOLDMAN / 03/10/2014 |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/10/1324 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/10/1210 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 117 LADY LANE CHELMSFORD ESSEX CM2 0TJ |
07/10/117 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
26/01/1026 January 2010 | 31/10/09 TOTAL EXEMPTION FULL |
14/11/0914 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE CLARE KING / 13/11/2009 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC GOLDMAN / 13/11/2009 |
12/03/0912 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
22/01/0922 January 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SR UNITED KINGDOM |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 117 LADY LANE CHELMSFORD ESSEX CM2 0TJ |
29/04/0829 April 2008 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 165-167 NORTHDOWN ROAD, CLIFTONVILLE, MARGATE KENT CT9 2PA |
13/03/0813 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
16/10/0716 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/10/0620 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/10/0620 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | SECRETARY'S PARTICULARS CHANGED |
20/10/0620 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/10/054 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | NEW DIRECTOR APPOINTED |
31/10/0331 October 2003 | NEW SECRETARY APPOINTED |
31/10/0331 October 2003 | SECRETARY RESIGNED |
03/10/033 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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