Advanced company searchLink opens in new window

MACROCOM (948) LIMITED

Company number SC303436

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2021 DS01 Application to strike the company off the register
04 Oct 2021 AP01 Appointment of Mr Jonathan Andrew Graham as a director on 30 September 2021
04 Oct 2021 TM01 Termination of appointment of Jonathan Barrie Morris as a director on 30 September 2021
29 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
15 Jan 2021 AP01 Appointment of Mr Paul Jenkins as a director on 31 December 2020
15 Jan 2021 TM01 Termination of appointment of Derek George Usher as a director on 31 December 2020
26 Oct 2020 CH01 Director's details changed for Mr Jonathan Barrie Morris on 23 October 2020
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
13 May 2020 AP01 Appointment of Mr Jonathan Barrie Morris as a director on 12 May 2020
12 May 2020 TM01 Termination of appointment of Craig Anthony Buick as a director on 12 May 2020
24 Jan 2020 AP01 Appointment of Mr Derek George Usher as a director on 23 January 2020
08 Jan 2020 TM01 Termination of appointment of Kenneth John Stannard as a director on 31 December 2019
09 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
29 Mar 2019 TM02 Termination of appointment of Charlotte Taggart as a secretary on 29 March 2019
29 Mar 2019 AP03 Appointment of Sarah Whiteley as a secretary on 29 March 2019
08 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 06/06/2018
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Jun 2018 CS01 06/06/18 Statement of Capital gbp 1
  • ANNOTATION Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 08/03/2019
15 Jan 2018 PSC02 Notification of Apex Credit Management Holdings Limited as a person with significant control on 6 April 2016