- Company Overview for MACHIAVELLIAN LIMITED (05304959)
- Filing history for MACHIAVELLIAN LIMITED (05304959)
- People for MACHIAVELLIAN LIMITED (05304959)
- Charges for MACHIAVELLIAN LIMITED (05304959)
- Insolvency for MACHIAVELLIAN LIMITED (05304959)
- More for MACHIAVELLIAN LIMITED (05304959)
| 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) |
|---|---|---|---|
| 11 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 11 Jan 2019 | WU15 | Notice of final account prior to dissolution | |
| 17 Jul 2018 | WU07 | Progress report in a winding up by the court | |
| 18 Aug 2017 | WU07 | Progress report in a winding up by the court | |
| 21 Oct 2016 | AD01 | Registered office address changed from 14-15 Beauchamp Place Knightsbridge SW3 1NQ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 21 October 2016 | |
| 06 Sep 2016 | LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 25/06/2016 | |
| 29 Jul 2015 | 4.31 | Appointment of a liquidator | |
| 14 Apr 2015 | COCOMP | Order of court to wind up | |
| 28 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 Jun 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
| 28 Aug 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
| 06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 14 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 13 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
| 10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
| 02 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
| 06 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Sep 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
| 05 Sep 2011 | AD01 | Registered office address changed from 869 High Road London N12 8QA United Kingdom on 5 September 2011 | |
| 02 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 26 Apr 2011 | AD01 | Registered office address changed from 14-15 Beauchamp Place London SW3 1NQ England on 26 April 2011 | |
| 28 Feb 2011 | TM02 | Termination of appointment of Alpha Omega Secretaries Limited as a secretary |