- Company Overview for MACON FINANCE AND CAPITAL LTD (05199577)
- Filing history for MACON FINANCE AND CAPITAL LTD (05199577)
- People for MACON FINANCE AND CAPITAL LTD (05199577)
- More for MACON FINANCE AND CAPITAL LTD (05199577)
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
|
|
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
|
|
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 |