Advanced company searchLink opens in new window

MACTIGER LIMITED

Company number 05939628

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 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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-15
19 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-06-17