MACPANT LIMITED
Status | DISSOLVED |
Company No. | 08704836 |
Category | |
Incorporated | 25 Sep 2013 |
Age | 10 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 10 days |
SUMMARY
MACPANT LIMITED is an dissolved with number 08704836. It was incorporated 10 years, 7 months, 7 days ago, on 25 September 2013 and it was dissolved 3 years, 7 months, 10 days ago, on 22 September 2020. The company address is 1st Floor 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marita Mcelhinney
Termination date: 2018-06-04
Documents
Appoint person director company with name date
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-04
Officer name: Mrs Lynne Wall
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Withdrawal of a person with significant control statement
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-22
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marita Mcelhinney
Appointment date: 2017-10-02
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: David Dean
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Wall
Termination date: 2017-10-02
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-02
Officer name: Matthew Huddleston
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
New address: 1st Floor 69 -70 Long Lane London EC1A 9EJ
Change date: 2016-01-05
Old address: 123 Westminster Bridge Road London SE1 7HR
Documents
Annual return company with made up date no member list
Date: 22 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Accounts with accounts type total exemption full
Date: 28 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 03 Oct 2014
Action Date: 25 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-25
Documents
Change account reference date company current extended
Date: 03 Oct 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Incorporation company
Date: 25 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
31 MILLBAY ROAD,LARNE,BT40 3RG
Number: | NI045411 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 167 548-550 ELDER HOUSE,MILTON KEYNES,MK9 1LR
Number: | 05972257 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 SEFTON AVENUE,HARROW,HA3 5JP
Number: | 11124996 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WHITE OAK SQUARE,SWANLEY,BR8 7AG
Number: | 05942150 |
Status: | ACTIVE |
Category: | Public Limited Company |
2A ST GEORGE WHARF,LONDON,SW8 2LE
Number: | 07296528 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILDEN PARK HOUSE,HILDENBOROUGH,TN11 9BH
Number: | 07114967 |
Status: | ACTIVE |
Category: | Private Limited Company |