MACULA SOLUTIONS LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10606020
CategoryPrivate Limited Company
Incorporated07 Feb 2017
Age7 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 4 months, 1 day

SUMMARY

MACULA SOLUTIONS LTD is an dissolved private limited company with number 10606020. It was incorporated 7 years, 4 months, 12 days ago, on 07 February 2017 and it was dissolved 4 years, 4 months, 1 day ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

Change date: 2019-05-13

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-31

Psc name: Michelle Irvine

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-04-10

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-31

Psc name: Jocelyn Gade

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-31

Officer name: Mrs Jocelyn Gade

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Irvine

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jocelyn Gade

Appointment date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-05-16

Old address: 3 Chapel Road Anfield Liverpool L6 0AU United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAXMERE LIMITED

HOLLY COTTAGE FLAXMERE,FRODSHAM,WA6 6PE

Number:11267073
Status:ACTIVE
Category:Private Limited Company

NATALIE FRASER HEALTH AND BEAUTY LTD

12 PRESTWICK BURN,DIDCOT,OX11 7UZ

Number:08294371
Status:ACTIVE
Category:Private Limited Company

PROPERINVEST LTD

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:08291071
Status:ACTIVE
Category:Private Limited Company

RUSTY STITCHER LTD

46 MEREDITH ROAD,PORTSMOUTH,PO2 9NN

Number:11655363
Status:ACTIVE
Category:Private Limited Company

SCHOFAM LTD

14 CRESENT RANGE,MANCHESTER,M14 5RW

Number:11439241
Status:ACTIVE
Category:Private Limited Company

THREESIXTY WELLNESS LTD

6 MILL HILL CRESCENT,CLEETHORPES,DN35 8EH

Number:09360099
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