- Company Overview for MAC & WILD PRODUCTS LIMITED (09916327)
- Filing history for MAC & WILD PRODUCTS LIMITED (09916327)
- People for MAC & WILD PRODUCTS LIMITED (09916327)
- More for MAC & WILD PRODUCTS LIMITED (09916327)
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) |
---|---|---|---|
24 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2021 | TM01 | Termination of appointment of Calum Andrew Mackinnon as a director on 16 December 2021 | |
01 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
09 Feb 2021 | PSC02 | Notification of Mac & Wild Holdings Ltd as a person with significant control on 9 February 2021 | |
09 Feb 2021 | PSC07 | Cessation of Calum Andrew Mackinnon as a person with significant control on 9 February 2021 | |
23 Dec 2020 | AP01 | Appointment of Mr Andy Waugh as a director on 22 December 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
24 Oct 2019 | CH01 | Director's details changed for Mr Calum Andrew Mackinnon on 1 October 2019 | |
24 Oct 2019 | PSC04 | Change of details for Mr Calum Andrew Mackinnon as a person with significant control on 1 October 2019 | |
08 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
11 Apr 2017 | AD01 | Registered office address changed from Limegreen Accountancy 52 Tottenham Court Road London W1T 2EH England to 65 Great Titchfield Street London W1W 7PS on 11 April 2017 |