MACANTA CONSTRUCTION LTD

10 Park Road, Tring, HP23 6BN, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.10285462
CategoryPrivate Limited Company
Incorporated19 Jul 2016
Age7 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 11 days

SUMMARY

MACANTA CONSTRUCTION LTD is an dissolved private limited company with number 10285462. It was incorporated 7 years, 10 months, 10 days ago, on 19 July 2016 and it was dissolved 10 months, 11 days ago, on 18 July 2023. The company address is 10 Park Road, Tring, HP23 6BN, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Mr Glen Howard Murray

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-15

Officer name: Agata Barbara Wronka

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-27

Psc name: Mr Glen Howard Murray

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Administrative restoration company

Date: 13 Mar 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Nov 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-24

Psc name: Agata Barbara Wronka

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Agata Barbara Wronka

Cessation date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Glen Howard Murray

Notification date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-18

Psc name: Agata Barbara Wronka

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2016

Action Date: 01 Aug 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-08-01

Documents

View document PDF

Incorporation company

Date: 19 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON DARBY CLARK53 PROPERTY LIMITED

NEW MANSION HOUSE,BOLTON,BL1 4QR

Number:10812109
Status:ACTIVE
Category:Private Limited Company

BUXWORTH HOMES TWO WAYS LIMITED

CEDAR HOUSE,CATERHAM,CR3 5UX

Number:10370157
Status:ACTIVE
Category:Private Limited Company

CARPENDALE GROUP LTD

10 SHERATON DRIVE,HIGH WYCOMBE,HP13 6DE

Number:10634524
Status:ACTIVE
Category:Private Limited Company

INEI I GP (UK) LLP

7TH FLOOR,LONDON,SW1Y 4AJ

Number:OC397000
Status:ACTIVE
Category:Limited Liability Partnership

NETHERWOOD AUTOS LIMITED

BIRCHWOOD 54 DUKES WOOD DRIVE,BUCKINGHAMSHIRE,SL9 7LR

Number:02627185
Status:ACTIVE
Category:Private Limited Company

STRATFIN15 LTD

HALL LODGE,BURBAGE,LE10 3HT

Number:07309119
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source