MAC & CHOOSE LTD.
Status | DISSOLVED |
Company No. | 10783120 |
Category | Private Limited Company |
Incorporated | 22 May 2017 |
Age | 7 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 16 days |
SUMMARY
MAC & CHOOSE LTD. is an dissolved private limited company with number 10783120. It was incorporated 7 years, 7 days ago, on 22 May 2017 and it was dissolved 2 years, 10 months, 16 days ago, on 13 July 2021. The company address is 10 Loobert Road, London, N15 4LQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Dissolution application strike off company
Date: 19 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 30 May 2019
Action Date: 18 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Asim Munir
Change date: 2019-05-18
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-10
Officer name: Mr Howard Owen Bates
Documents
Change person director company with change date
Date: 12 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mr Asim Munir
Documents
Change to a person with significant control
Date: 12 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-01
Psc name: Mr Howard Owen Bates
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2018
Action Date: 12 Aug 2018
Category: Address
Type: AD01
Old address: 81 Belgrave Road Flat 4 London SW1V 2BG United Kingdom
Change date: 2018-08-12
New address: 10 Loobert Road London N15 4LQ
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Change to a person with significant control
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Asim Howard Munir
Change date: 2018-02-07
Documents
Some Companies
BURNHAM LODGE HOLDINGS LIMITED
2ND FLOOR CLIFTON HOUSE,BASINGSTOKE,RG21 7JE
Number: | 04701799 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 10673415 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11402221 |
Status: | ACTIVE |
Category: | Private Limited Company |
5C YEO VALE INDUSTRIAL ESTATE,CREDITON,EX17 6YQ
Number: | 11433270 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAVEN LEA FARM,EXETER,EX6 6JD
Number: | 02498324 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 2 SOUTH PARK STUDIOS,PARSONS GREEN,SW6 3HH
Number: | 11203443 |
Status: | ACTIVE |
Category: | Private Limited Company |