- Company Overview for MACROBERT LIMITED (06840358)
- Filing history for MACROBERT LIMITED (06840358)
- People for MACROBERT LIMITED (06840358)
- More for MACROBERT LIMITED (06840358)
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
|
|
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
|
|
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
|
|
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 |