- Company Overview for MANAGING MACS LTD (10584535)
- Filing history for MANAGING MACS LTD (10584535)
- People for MANAGING MACS LTD (10584535)
- More for MANAGING MACS LTD (10584535)
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) |
---|---|---|---|
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2021 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
31 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
15 Oct 2019 | AD01 | Registered office address changed from Flat 11 Astral House the Runway Ruislip HA4 6SE England to 33a Front Street Leadgate Consett DH8 7SB on 15 October 2019 | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
26 Jul 2019 | AD01 | Registered office address changed from 11 11 Astral House the Runway South Ruslip Middlesex England to Flat 11 Astral House the Runway Ruislip HA4 6SE on 26 July 2019 | |
26 Jul 2019 | TM01 | Termination of appointment of Katherine Sargeant as a director on 26 July 2019 | |
10 Jul 2019 | AP01 | Appointment of Miss Katherine Annabel Sargeant as a director on 10 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Miss Katherine Sargeant on 10 July 2019 | |
10 Jul 2019 | PSC01 | Notification of Katherine Annabel Sargeant as a person with significant control on 14 October 2018 | |
10 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 July 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 25 January 2019 with updates | |
04 Feb 2019 | AD01 | Registered office address changed from 11 the Runway Ruislip HA4 6SE England to 11 11 Astral House the Runway South Ruslip Middlesex on 4 February 2019 | |
02 Feb 2019 | TM01 | Termination of appointment of Katherine Sargeant as a director on 2 February 2019 | |
28 Dec 2018 | AP01 | Appointment of Miss Katherine Sargeant as a director on 26 December 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Daryl Anthony Morgan as a director on 16 December 2018 | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
26 Oct 2018 | AP01 | Appointment of Miss Katherine Sargeant as a director on 14 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 441 High Road Tottenham London N17 6QH England to 11 the Runway Ruislip HA4 6SE on 26 October 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates |