Advanced company searchLink opens in new window

MACRONICO LIMITED

Company number 06116991

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
09 Dec 2016 DS01 Application to strike the company off the register
31 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
12 Nov 2012 AD01 Registered office address changed from 5 Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom on 12 November 2012
01 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
02 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
20 Apr 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
20 Apr 2011 AD01 Registered office address changed from the Old Post Room Chancery House Chancery Lane London WC1A 2QU on 20 April 2011
20 Apr 2011 TM02 Termination of appointment of Harper Lewis Secretarial Limited as a secretary
20 Apr 2011 TM01 Termination of appointment of Kokos Skoullos as a director
20 Apr 2011 TM01 Termination of appointment of Macronico Limited as a director
26 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
01 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
01 Mar 2010 CH02 Director's details changed for Macronico Limited on 1 October 2009
28 Feb 2010 CH01 Director's details changed for Mr Kokos Skoullos on 1 October 2009
28 Feb 2010 CH01 Director's details changed for Mr Peter Goldberg on 1 October 2009