- Company Overview for MAKING IT! ENTERPRISES LIMITED (03442956)
- Filing history for MAKING IT! ENTERPRISES LIMITED (03442956)
- People for MAKING IT! ENTERPRISES LIMITED (03442956)
- Insolvency for MAKING IT! ENTERPRISES LIMITED (03442956)
- More for MAKING IT! ENTERPRISES LIMITED (03442956)
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) |
---|---|---|---|
15 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 November 2023 | |
28 Nov 2022 | AD01 | Registered office address changed from Chadburn House Weighbridge Road Mansfield NG18 1AH England to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 28 November 2022 | |
28 Nov 2022 | LIQ02 | Statement of affairs | |
28 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
23 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 May 2022 | TM02 | Termination of appointment of Stuart Alan Longcroft as a secretary on 1 May 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from Concept 360 Weighbridge Road Mansfield Nottinghamshire NG18 1AH England to Chadburn House Weighbridge Road Mansfield NG18 1AH on 17 February 2022 | |
03 Nov 2021 | PSC04 | Change of details for Mr Andre Philip Camilleri as a person with significant control on 3 November 2021 | |
03 Nov 2021 | CH01 | Director's details changed for Mr Andre Philip Camilleri on 3 November 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
01 Oct 2021 | PSC04 | Change of details for Mr Andre Philip Camilleri as a person with significant control on 1 October 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Apr 2021 | AP03 | Appointment of Mr Stuart Alan Longcroft as a secretary on 2 April 2021 | |
08 Feb 2021 | CH01 | Director's details changed for Mrs Susan Claire Jenkins on 7 January 2018 | |
20 Jan 2021 | AP01 | Appointment of Mrs Susan Claire Jenkins as a director on 7 January 2018 | |
20 Jan 2021 | AP01 | Appointment of Mr Andrew Jenkins as a director on 8 June 2018 | |
20 Jan 2021 | TM02 | Termination of appointment of Katherine Grace Marguerite Cooper-Lewis as a secretary on 6 January 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of Katherine Grace Marguerite Cooper-Lewis as a director on 6 January 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
01 Dec 2020 | PSC07 | Cessation of William Mccosh as a person with significant control on 31 December 2019 | |
01 Dec 2020 | PSC07 | Cessation of Susan Walters as a person with significant control on 31 December 2019 | |
01 Dec 2020 | TM01 | Termination of appointment of William Mccosh as a director on 31 December 2019 | |
01 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 |