- Company Overview for MACFARLANE ASSOCIATES LIMITED (03761772)
- Filing history for MACFARLANE ASSOCIATES LIMITED (03761772)
- People for MACFARLANE ASSOCIATES LIMITED (03761772)
- More for MACFARLANE ASSOCIATES LIMITED (03761772)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2020 | DS01 | Application to strike the company off the register | |
13 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jun 2019 | AD01 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on 21 June 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Aug 2018 | CH01 | Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 10 August 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
07 Dec 2016 | CH01 | Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 7 December 2016 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 Apr 2016 | CH01 | Director's details changed for Ms Karin Elisabeth Janse Van Rensburg on 11 April 2016 | |
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jul 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off |