- Company Overview for MACARAYA LTD (10659070)
- Filing history for MACARAYA LTD (10659070)
- People for MACARAYA LTD (10659070)
- More for MACARAYA LTD (10659070)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2022 | DS01 | Application to strike the company off the register | |
15 Jun 2022 | TM01 | Termination of appointment of Michael John Pinney as a director on 15 June 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
25 Feb 2022 | AA | Accounts for a dormant company made up to 24 March 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
13 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
04 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Michael John Pinney as a director on 4 October 2019 | |
17 May 2019 | AD01 | Registered office address changed from 224 Baddow Road Chelmsford CM2 9QR United Kingdom to 161 Moulsham Street Chelmsford CM2 0LD on 17 May 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mr Stephen David Perrott as a person with significant control on 6 November 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mr Stephen David Perrott as a person with significant control on 6 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Mr Stephen David Perrott on 6 November 2018 | |
06 Nov 2018 | PSC04 | Change of details for Mr Stephen David Perrott as a person with significant control on 6 November 2018 | |
06 Nov 2018 | CH03 | Secretary's details changed for Mr Stephen Perrott on 6 November 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 224 Baddow Road Chelmsford CM2 9QR on 20 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
08 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-08
|