- Company Overview for MACNAMARA (NORFOLK) LTD (13957899)
- Filing history for MACNAMARA (NORFOLK) LTD (13957899)
- People for MACNAMARA (NORFOLK) LTD (13957899)
- Charges for MACNAMARA (NORFOLK) LTD (13957899)
- More for MACNAMARA (NORFOLK) LTD (13957899)
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) |
---|---|---|---|
17 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
17 Jan 2025 | AD01 | Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 6 6 Moonbeam Street Clay Cross Chesterfield Derbyshire S45 9TZ on 17 January 2025 | |
08 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2023 | AP01 | Appointment of Mrs Samantha Hodges as a director on 17 April 2023 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Gerard Spencer Hodges on 17 April 2023 | |
17 Apr 2023 | PSC04 | Change of details for Mr Gerard Spencer Hodges as a person with significant control on 17 April 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
24 Jan 2023 | AD01 | Registered office address changed from 3 the Drive Warley Essex CM13 3FR United Kingdom to Unit 7a Radford Crescent Billericay CM12 0DU on 24 January 2023 | |
02 Sep 2022 | MR01 | Registration of charge 139578990001, created on 26 August 2022 | |
05 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-05
|