Advanced company searchLink opens in new window

MACON FINANCE AND CAPITAL LTD

Company number 05199577

Filter by category

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)
22 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2015 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite 13009 43 Bedford Street London WC2E 9HA on 10 July 2015
10 Jul 2015 AP01 Appointment of Osman Karaismailoglu as a director on 10 July 2015
10 Jul 2015 TM01 Termination of appointment of Jacqueline Marsha Scott as a director on 10 July 2015
10 Jul 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 200
03 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2014 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Ascot House 2 Woodberry Grove London N12 0FB on 11 August 2014
05 Aug 2014 AD01 Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Kemp House 152-160 City Road London EC1V 2NX on 5 August 2014
20 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
16 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 200
11 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
20 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
02 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
30 Oct 2009 CH01 Director's details changed for Jacqueline Marsha Scott on 12 October 2009
06 Aug 2009 363a Return made up to 06/08/09; full list of members
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008