Advanced company searchLink opens in new window

MACINTOSH NETWORKS LTD

Company number 07774168

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
02 Sep 2016 AD01 Registered office address changed from 17 Cherbury Close Cherbury Close London SE28 8PG England to International House, Holborn Viaduct London EC1A 2BN on 2 September 2016
05 Jul 2016 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN to 17 Cherbury Close Cherbury Close London SE28 8PG on 5 July 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
23 May 2015 AA Micro company accounts made up to 30 September 2014
14 May 2015 AD01 Registered office address changed from 12th Floor Primrose Street London EC2A 2EW to International House Holborn Viaduct London EC1A 2BN on 14 May 2015
14 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1
11 Oct 2014 AA Accounts for a dormant company made up to 30 September 2013
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
27 Sep 2013 TM01 Termination of appointment of Olatunji Omolafe as a director
27 Sep 2013 AP01 Appointment of Mr Bernard Olatunji Omolafe as a director
19 Aug 2013 AD01 Registered office address changed from 17 Cherbury Close Thamesmead London SE28 8PG England on 19 August 2013
04 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2013 AR01 Annual return made up to 14 September 2012 with full list of shareholders
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 NEWINC Incorporation