- Company Overview for MAC 7 LIMITED (11366165)
- Filing history for MAC 7 LIMITED (11366165)
- People for MAC 7 LIMITED (11366165)
- More for MAC 7 LIMITED (11366165)
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) |
---|---|---|---|
18 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2019 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 14 October 2019
|
|
27 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
27 May 2019 | PSC04 | Change of details for Ms Renju Anen Joseph as a person with significant control on 15 May 2019 | |
26 May 2019 | AD01 | Registered office address changed from 11 Tenbury Close London E7 8AX England to 28 to 42 Clements Road Olympic House, 312 Ilford IG1 1BA on 26 May 2019 | |
26 May 2019 | PSC04 | Change of details for Ms Renju Anen Joseph as a person with significant control on 15 May 2019 | |
26 May 2019 | CH01 | Director's details changed for Ms Renju Anen Joseph on 15 May 2019 | |
16 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-16
|