- Company Overview for 11 - 13 MACKLIN STREET LIMITED (12922482)
- Filing history for 11 - 13 MACKLIN STREET LIMITED (12922482)
- People for 11 - 13 MACKLIN STREET LIMITED (12922482)
- More for 11 - 13 MACKLIN STREET LIMITED (12922482)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2020 | TM01 | Termination of appointment of Michael Duke as a director on 6 October 2020 | |
06 Oct 2020 | CERTNM |
Company name changed avadar LIMITED\certificate issued on 06/10/20
|
|
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
06 Oct 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 6 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 16 Finchley Road London NW8 6EB on 6 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Marcus Simon Cooper as a director on 6 October 2020 | |
06 Oct 2020 | PSC01 | Notification of Marcus Cooper as a person with significant control on 6 October 2020 | |
02 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-02
|