Advanced company searchLink opens in new window

MADE WITH RUNWAY LIMITED

Company number 13212610

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 5 September 2024
26 Feb 2024 CH01 Director's details changed for Mr Andrew Joseph Ryan on 10 August 2021
02 Oct 2023 LIQ02 Statement of affairs
19 Sep 2023 AD01 Registered office address changed from Sandbox Workspace 46-48 Red Lion Ct Park Street London SE1 9EQ United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 19 September 2023
19 Sep 2023 600 Appointment of a voluntary liquidator
19 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-06
24 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with updates
18 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 13,144
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 10,314
12 Apr 2022 AP01 Appointment of Mr Oliver Nicholas Hammond as a director on 29 March 2022
11 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2022 AD01 Registered office address changed from 120 Regent Street London W1B 5FE England to Sandbox Workspace 46-48 Red Lion Ct Park Street London SE1 9EQ on 23 March 2022
28 Feb 2022 AA01 Current accounting period extended from 28 February 2022 to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 7,750
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 1,000
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 5,500
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 10,000
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 3,250
22 Sep 2021 PSC08 Notification of a person with significant control statement
22 Sep 2021 PSC07 Cessation of Freddie Strange as a person with significant control on 13 August 2021
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 10,000
21 Sep 2021 AP01 Appointment of Mr Andrew Jospeh Ryan as a director on 10 August 2021