MAC & WILD HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 10379753 |
Category | Private Limited Company |
Incorporated | 16 Sep 2016 |
Age | 7 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 20 days |
SUMMARY
MAC & WILD HOLDINGS LIMITED is an dissolved private limited company with number 10379753. It was incorporated 7 years, 9 months ago, on 16 September 2016 and it was dissolved 1 year, 5 months, 20 days ago, on 27 December 2022. The company address is 65 Great Titchfield Street, London, W1W 7PS.
Company Fillings
Dissolved compulsory strike off suspended
Date: 31 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 02 Jul 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Calum Andrew Mackinnon
Termination date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 25 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 06 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Gazette filings brought up to date
Date: 15 Jan 2020
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 04 Nov 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 04 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-27
Officer name: Charles Rho Mcalpine
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Clark Hill
Termination date: 2018-01-27
Documents
Capital allotment shares
Date: 21 Nov 2017
Action Date: 31 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-31
Capital : 3,452.96543 GBP
Documents
Capital allotment shares
Date: 21 Nov 2017
Action Date: 10 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-10
Capital : 2,320.78847 GBP
Documents
Capital allotment shares
Date: 21 Nov 2017
Action Date: 28 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-28
Capital : 2,478.16026 GBP
Documents
Resolution
Date: 21 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Resolution
Date: 09 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 May 2017
Action Date: 10 Mar 2017
Category: Capital
Type: SH01
Capital : 2,380.78847 GBP
Date: 2017-03-10
Documents
Termination director company with name termination date
Date: 16 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-30
Officer name: Adam Pinder
Documents
Appoint person director company with name date
Date: 16 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-10
Officer name: Mr David Clark Hill
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
New address: 65 Great Titchfield Street London W1W 7PS
Old address: 65 Great Titchfield Street London W1W 7PS
Change date: 2017-05-05
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
Old address: C/O Grant Dawe Llp, Power Road Studios 114 Power Road London W4 5PY
Change date: 2017-04-20
New address: 65 Great Titchfield Street London W1W 7PS
Documents
Some Companies
B12 TAYLORS COURT TAYLORS LANE,ROTHERHAM,S62 6NU
Number: | 08999817 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING BUSINESS CENTRE,SAYERS COMMON,BN6 9LS
Number: | 04340477 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHURCH MEWS,MACCLESFIELD,SK11 6AY
Number: | 06309299 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINEAR BUILDING INNOVATIONS LIMITED
K2 KENTS HILL BUSINESS PARK,MILTON KEYNES,MK7 6TT
Number: | 09247787 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEAUMONT GATE SHENLEY HILL,HERTFORDSHIRE,WD7 7AR
Number: | 06232482 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANNS HOUSE,KINGS LYNN,PE30 1LT
Number: | 05918773 |
Status: | ACTIVE |
Category: | Private Limited Company |