- Company Overview for THE MACINDOE GROUP LTD (11901370)
- Filing history for THE MACINDOE GROUP LTD (11901370)
- People for THE MACINDOE GROUP LTD (11901370)
- More for THE MACINDOE GROUP LTD (11901370)
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
|
|
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
Statement of capital on 2019-03-23
|