Advanced company searchLink opens in new window

THE MACINDOE GROUP LTD

Company number 11901370

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2021 DS01 Application to strike the company off the register
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
30 Nov 2020 PSC04 Change of details for Mr Michael Bernard Thomas Pearman as a person with significant control on 30 November 2020
17 Aug 2020 CS01 Confirmation statement made on 22 March 2020 with updates
17 Aug 2020 AD01 Registered office address changed from Unit 3 Centenary Plaza Woolston Southampton SO19 9UL England to 60 Riverside Gardens Romsey SO51 8HN on 17 August 2020
17 Aug 2020 TM01 Termination of appointment of Alan James Cass as a director on 17 August 2020
17 Aug 2020 PSC07 Cessation of Alan James Cass as a person with significant control on 17 August 2020
17 Aug 2020 AP01 Appointment of Mr Michael Pearman as a director on 17 August 2020
05 Jan 2020 TM01 Termination of appointment of Michael Bernard Thomas Pearman as a director on 31 December 2019
31 Dec 2019 AD01 Registered office address changed from 60 Riverside Gardens Romsey Hampshire SO51 8HN United Kingdom to Unit 3 Centenary Plaza Woolston Southampton SO19 9UL on 31 December 2019
09 Jul 2019 PSC01 Notification of Alan James Cass as a person with significant control on 11 June 2019
09 Jul 2019 PSC01 Notification of Michael Bernard Thomas Pearman as a person with significant control on 11 June 2019
09 Jul 2019 PSC07 Cessation of Margaret Rose Pearman-Taylor as a person with significant control on 11 June 2019
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 2
09 Jul 2019 TM01 Termination of appointment of Margaret Rose Pearman-Taylor as a director on 11 June 2019
09 Jul 2019 AP01 Appointment of Mr Alan James Cass as a director on 11 June 2019
09 Jul 2019 AP01 Appointment of Mr Michael Bernard Thomas Pearman as a director on 11 June 2019
23 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-23
  • GBP 1