- Company Overview for MACARA PRODUCTIONS LIMITED (07791952)
- Filing history for MACARA PRODUCTIONS LIMITED (07791952)
- People for MACARA PRODUCTIONS LIMITED (07791952)
- Charges for MACARA PRODUCTIONS LIMITED (07791952)
- More for MACARA PRODUCTIONS LIMITED (07791952)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2018 | DS01 | Application to strike the company off the register | |
18 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
28 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
19 Jun 2017 | AD02 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG | |
19 Jun 2017 | AD04 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG | |
21 Mar 2017 | AA01 | Previous accounting period extended from 4 April 2016 to 30 September 2016 | |
03 Jan 2017 | AA01 | Previous accounting period shortened from 5 April 2016 to 4 April 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
21 Jul 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of John Leonard Boyton as a director on 19 June 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
17 Oct 2015 | AA | Full accounts made up to 5 April 2015 | |
05 Sep 2015 | MR01 | Registration of charge 077919520002, created on 19 August 2015 | |
13 Aug 2015 | SH20 | Statement by Directors | |
13 Aug 2015 | SH19 |
Statement of capital on 13 August 2015
|
|
13 Aug 2015 | CAP-SS | Solvency Statement dated 11/08/15 | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2015 | RR02 | Re-registration from a public company to a private limited company | |
12 Aug 2015 | MAR | Re-registration of Memorandum and Articles | |
12 Aug 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | AD02 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|