- Company Overview for MACTIGER LIMITED (05939628)
- Filing history for MACTIGER LIMITED (05939628)
- People for MACTIGER LIMITED (05939628)
- More for MACTIGER LIMITED (05939628)
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 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
14 Mar 2016 | AD01 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 9 Seagrave Road London SW6 1RP on 14 March 2016 | |
09 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
24 Mar 2015 | CERTNM |
Company name changed tamc LIMITED\certificate issued on 24/03/15
|
|
19 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
17 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
13 Mar 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
22 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
22 Feb 2013 | DS02 | Withdraw the company strike off application | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2012 | DS01 | Application to strike the company off the register | |
28 Aug 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
29 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
01 Jun 2011 | AD01 | Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 1 June 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
01 Jun 2011 | CH01 | Director's details changed for Tiziano Brienza on 1 March 2011 | |
22 Mar 2011 | AD01 | Registered office address changed from 122-126 Tooley Street London SE1 2TU on 22 March 2011 | |
21 Jun 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
18 Jun 2010 | CERTNM |
Company name changed international worldwide trading LIMITED\certificate issued on 18/06/10
|