- Company Overview for MACEY WEST LIMITED (11077425)
- Filing history for MACEY WEST LIMITED (11077425)
- People for MACEY WEST LIMITED (11077425)
- More for MACEY WEST LIMITED (11077425)
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 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
02 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2020 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
01 Jun 2020 | AA | Accounts for a dormant company made up to 30 November 2018 | |
01 Jun 2020 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
31 May 2020 | PSC01 | Notification of Basharat Noman as a person with significant control on 1 July 2019 | |
31 May 2020 | PSC07 | Cessation of Natasha Ashraf as a person with significant control on 10 July 2019 | |
31 May 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 53 Clover Avenue Stockport Cheshire SK3 8QA on 31 May 2020 | |
10 Jul 2019 | TM01 | Termination of appointment of Natasha Ashraf as a director on 21 June 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Basharat Noman as a director on 20 June 2019 | |
09 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-22
|