Advanced company searchLink opens in new window

MACQUARIE CAPITAL (UK) LIMITED

Company number 06388283

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2011 DS01 Application to strike the company off the register
05 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
13 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 1
21 Mar 2011 AD01 Registered office address changed from Level 25 City Point 1 Ropemaker Street London EC2Y 9HD on 21 March 2011
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
17 Dec 2010 TM01 Termination of appointment of Stephen Mentzines as a director
17 Dec 2010 AP03 Appointment of Emily Jane Doornenbal as a secretary
17 Dec 2010 TM02 Termination of appointment of Dominic Tan as a secretary
07 Dec 2010 TM01 Termination of appointment of Jasper Reid as a director
25 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Mark Adrian Vorbach on 7 December 2009
05 Dec 2009 CH03 Secretary's details changed for James William Greenfield on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Stephen Mentzines on 4 December 2009
04 Dec 2009 CH01 Director's details changed for Robert John Tallentire on 4 December 2009
03 Dec 2009 CH01 Director's details changed for Jasper Timothy Reid on 3 December 2009
03 Dec 2009 CH03 Secretary's details changed for Dominic Tan on 3 December 2009
07 Aug 2009 288c Secretary's Change of Particulars / james greenfield / 31/07/2009 / HouseName/Number was: the thatched cottage, now: 46; Street was: dowsett lane, now: oliver road; Area was: ramsden heath, now: shenfield; Post Town was: billericay, now: essex; Region was: essex, now: ; Post Code was: CM11 1JL, now: CM15 8QA; Country was: , now: united kingdom
15 Jul 2009 AA Full accounts made up to 31 March 2009
08 Jul 2009 288a Secretary appointed dominic tan
06 May 2009 363a Return made up to 30/04/09; full list of members
23 Jan 2009 MA Memorandum and Articles of Association
13 Jan 2009 288c Secretary's Change of Particulars / james greenfield / 02/01/2009 / HouseName/Number was: 5, now: the thatched cottage; Street was: orkney gardens, now: dowsett lane; Area was: , now: ramsden heath; Post Town was: wickford, now: billericay; Post Code was: SS12 9GS, now: CM11 1JL; Country was: , now: united kingdom
09 Jan 2009 CERTNM Company name changed macquarie sourcing LIMITED\certificate issued on 12/01/09