MACCORP UK LIMITED

08478264
ELFED HOUSE OAK TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jul 2021 officers Termination of appointment of director (Massimo Vesentini) 1 Buy now
01 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 May 2021 gazette Gazette Notice Voluntary 1 Buy now
06 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2020 accounts Annual Accounts 21 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2019 accounts Annual Accounts 20 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Oct 2018 capital Return of Allotment of shares 3 Buy now
06 Jun 2018 accounts Annual Accounts 20 Buy now
04 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2018 officers Appointment of director (Mr Massimo Vesentini) 2 Buy now
14 Jun 2017 officers Termination of appointment of director (Fabio Zazzetta) 1 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2017 accounts Annual Accounts 20 Buy now
15 Jun 2016 accounts Annual Accounts 21 Buy now
06 May 2016 annual-return Annual Return 4 Buy now
14 Jan 2016 officers Termination of appointment of director (Andrea Piodelli) 1 Buy now
14 Jan 2016 officers Termination of appointment of director (Claire Elizabeth Fiddes) 1 Buy now
14 Jan 2016 officers Appointment of director (Isabella Rebesco) 2 Buy now
14 Jan 2016 officers Appointment of director (Fabio Agosti) 2 Buy now
14 Jan 2016 officers Appointment of director (Fabio Zazzetta) 2 Buy now
15 Dec 2015 officers Termination of appointment of director (Diana Mary Bellew) 1 Buy now
06 Oct 2015 officers Termination of appointment of director (Fabio Zazzetta) 1 Buy now
18 Sep 2015 officers Appointment of director (Mrs Diana Mary Bellew) 2 Buy now
06 Jul 2015 accounts Annual Accounts 16 Buy now
16 Jun 2015 annual-return Annual Return 5 Buy now
16 Jun 2015 officers Change of particulars for director (Fabio Zazzetta) 2 Buy now
16 Jun 2015 officers Change of particulars for director (Mr Andrea Piodelli) 2 Buy now
16 Jun 2015 officers Change of particulars for director (Mrs Claire Elizabeth Fiddes) 2 Buy now
16 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2014 accounts Annual Accounts 5 Buy now
27 Jun 2014 annual-return Annual Return 4 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 officers Appointment of director (Fabio Zazzetta) 3 Buy now
18 Dec 2013 resolution Resolution 10 Buy now
13 Jun 2013 officers Appointment of director (Mrs Claire Elizabeth Fiddes) 2 Buy now
07 Jun 2013 officers Termination of appointment of secretary (Gateley Secretaries Limited) 1 Buy now
29 Apr 2013 resolution Resolution 11 Buy now
09 Apr 2013 officers Appointment of corporate secretary (Gateley Secretaries Limited) 2 Buy now
09 Apr 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Apr 2013 officers Termination of appointment of director (Michael Ward) 1 Buy now
09 Apr 2013 officers Termination of appointment of director (Gateley Incorporations Limited) 1 Buy now
09 Apr 2013 officers Appointment of director (Mr Andrea Piodelli) 2 Buy now
09 Apr 2013 officers Termination of appointment of secretary (Gateley Secretaries Limited) 1 Buy now
08 Apr 2013 incorporation Incorporation Company 16 Buy now