- Company Overview for MACFARLANE TRANSLATIONS LIMITED (10375219)
- Filing history for MACFARLANE TRANSLATIONS LIMITED (10375219)
- People for MACFARLANE TRANSLATIONS LIMITED (10375219)
- More for MACFARLANE TRANSLATIONS LIMITED (10375219)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2020 | DS01 | Application to strike the company off the register | |
28 Feb 2020 | AC92 | Restoration by order of the court | |
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2018 | DS01 | Application to strike the company off the register | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
16 Aug 2018 | CH01 | Director's details changed for Judith Marie Elisabeth Macfarlane on 16 August 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
17 Aug 2017 | PSC04 | Change of details for Judith Marie Elisabeth Macfarlane as a person with significant control on 4 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Judith Marie Elisabeth Macfarlane on 11 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 | |
14 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-14
|