MAKRO FRAMEWORK DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 11513041 |
Category | Private Limited Company |
Incorporated | 13 Aug 2018 |
Age | 5 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 years, 7 months, 10 days |
SUMMARY
MAKRO FRAMEWORK DESIGNS LIMITED is an dissolved private limited company with number 11513041. It was incorporated 5 years, 9 months, 17 days ago, on 13 August 2018 and it was dissolved 3 years, 7 months, 10 days ago, on 20 October 2020. The company address is Suite F3, 96 Ilford Lane, Ilford, IG1 2LD, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 26 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-08-31
New date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-31
New address: Suite F3, 96 Ilford Lane Ilford IG1 2LD
Old address: Suite 4 Kendrew House Kendrew Street Darlington DL3 6JR England
Documents
Notification of a person with significant control
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-14
Psc name: Muhammad Nasir
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mr Muhammad Nasir
Documents
Cessation of a person with significant control
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-14
Psc name: Zhaida Ghaffar
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
New address: Suite 4 Kendrew House Kendrew Street Darlington DL3 6JR
Change date: 2019-01-14
Old address: Kendrew House C/O Phoenix Payroll, Suite 4 Kendrew Street Darlington DL3 6JR United Kingdom
Documents
Termination director company with name termination date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-17
Officer name: Zhaida Ghaffar
Documents
Some Companies
4TH FLOOR, 86-90,LONDON,EC2A 4NE
Number: | 08539529 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN DIXON AND ASSOCIATES LIMITED
HOLLINWOOD BUSINESS CENTRE,OLDHAM,OL8 3QL
Number: | 02041560 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 PARKFIELD ROAD,NORTHAMPTON,NN6 7QJ
Number: | 06032831 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKFOOT SQUARE,BATLEY,WF17 5LH
Number: | 04743706 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 ALBION PLACE,MAIDSTONE,ME14 5DZ
Number: | 08484820 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011315 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |