Advanced company searchLink opens in new window

MACHIAVELLI LIMITED

Company number 03196343

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
11 Nov 2014 AD01 Registered office address changed from Machiavelli House 102-104 Stewarts Road London SW8 4UF to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 11 November 2014
17 Oct 2014 4.20 Statement of affairs with form 4.19
17 Oct 2014 600 Appointment of a voluntary liquidator
17 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-06
03 Jul 2014 CH01 Director's details changed for Mrs Nassrim Nazemi Zarach on 3 July 2014
18 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
05 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 CH01 Director's details changed for Nassrim Nazemi Zarach on 10 May 2012
14 Jun 2012 CH03 Secretary's details changed for Andrew Zarach on 10 May 2012
13 Jun 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
02 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
21 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 5
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Jul 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Nassrim Nazemi Zarach on 9 May 2010
09 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009