Advanced company searchLink opens in new window

MAKEISMO LIMITED

Company number 04384781

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2014 DS01 Application to strike the company off the register
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-04-26
  • GBP 2
25 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
29 May 2012 AD01 Registered office address changed from Unit X1 Winchester Avenue Ind Estate Blaby Leicester Leicestershire LE8 4GZ United Kingdom on 29 May 2012
29 May 2012 AD01 Registered office address changed from Stoughton House Harborough Road Oadby Leicester LE2 4LP on 29 May 2012
11 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
24 Feb 2011 AA Accounts for a dormant company made up to 31 March 2010
05 Jul 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Mrs Maxine Adele Broderick on 1 March 2010
12 May 2010 AA Total exemption small company accounts made up to 31 March 2009
07 May 2009 363a Return made up to 01/03/09; full list of members
06 May 2009 288c Director's change of particulars / maxine broderick / 30/04/2009
06 May 2009 288c Director and secretary's change of particulars / kelvin broderick / 30/04/2009
19 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Jun 2008 363s Return made up to 01/03/08; no change of members
30 May 2008 MEM/ARTS Memorandum and Articles of Association
21 May 2008 CERTNM Company name changed broderick properties LIMITED\certificate issued on 22/05/08