MAC & WILD HOLDINGS LIMITED

65 Great Titchfield Street, London, W1W 7PS
StatusDISSOLVED
Company No.10379753
CategoryPrivate Limited Company
Incorporated16 Sep 2016
Age7 years, 9 months
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 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

Bona vacantia company

Date: 30 Jun 2023

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 09 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B B HENDERSON LIMITED

B12 TAYLORS COURT TAYLORS LANE,ROTHERHAM,S62 6NU

Number:08999817
Status:ACTIVE
Category:Private Limited Company

CARNABYS LETTINGS LIMITED

KING BUSINESS CENTRE,SAYERS COMMON,BN6 9LS

Number:04340477
Status:ACTIVE
Category:Private Limited Company

FUN FROGS DAY NURSERY LTD

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

NARRATIVE LEADERSHIP LIMITED

5 BEAUMONT GATE SHENLEY HILL,HERTFORDSHIRE,WD7 7AR

Number:06232482
Status:ACTIVE
Category:Private Limited Company

NEIL MINNS & CO LIMITED

ST ANNS HOUSE,KINGS LYNN,PE30 1LT

Number:05918773
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