Advanced company searchLink opens in new window

MACROBERT LIMITED

Company number 06840358

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)
13 Aug 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 30 June 2017
05 May 2017 CS01 Confirmation statement made on 9 March 2017 with updates
14 Feb 2017 AA Micro company accounts made up to 30 June 2016
30 Jan 2017 AD01 Registered office address changed from 345 Old Street London EC1V 9LL England to 41 Corsham Street Wework London N1 6DR on 30 January 2017
30 Jan 2017 CH01 Director's details changed for Mr Peter Murray Macrobert on 15 November 2016
07 Nov 2016 AD01 Registered office address changed from Flat 5 Bernard Hegarty Lodge 81 Lansdowne Drive London E8 3EP England to 345 Old Street London EC1V 9LL on 7 November 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
06 Aug 2015 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Flat 5 Bernard Hegarty Lodge 81 Lansdowne Drive London E8 3EP on 6 August 2015
25 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
30 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Jul 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
08 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Mr Peter Murray Macrobert on 13 August 2012
13 Aug 2012 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England on 13 August 2012
27 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Mr Peter Murray Macrobert on 14 December 2011
30 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders