- Company Overview for MACALISTER WHITE LIMITED (06695001)
- Filing history for MACALISTER WHITE LIMITED (06695001)
- People for MACALISTER WHITE LIMITED (06695001)
- More for MACALISTER WHITE LIMITED (06695001)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
27 Sep 2013 | AD01 | Registered office address changed from 12 Cliff Street Ramsgate CT11 9HS on 27 September 2013 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
30 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 September 2011 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Oct 2011 | AR01 |
Annual return made up to 11 September 2011 with full list of shareholders
|
|
03 Oct 2011 | TM02 | Termination of appointment of Michael Kwatia as a secretary | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Jun 2011 | CH03 | Secretary's details changed for Michael Gordon Kwatia on 10 June 2011 | |
10 Jun 2011 | TM01 | Termination of appointment of Michael Kwatia as a director | |
03 Jun 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 September 2010 | |
04 Oct 2010 | AR01 |
Annual return made up to 11 September 2010 with full list of shareholders
|
|
04 Oct 2010 | CH01 | Director's details changed for Mr Darryl Kevin Vas on 11 September 2010 | |
28 May 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
10 Dec 2009 | AP03 | Appointment of Michael Gordon Kwatia as a secretary |