Download leads from Nexok and grow your business. Find out more

Macro It Ltd.

Documents

Total Documents35
Total Pages114

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off
2 July 2013Final Gazette dissolved via compulsory strike-off
19 March 2013Registered office address changed from C/O Timucin & Co Cussins House 2nd Floor 22-28 Wood Street Doncaster South Yorkhsire DN1 3LW United Kingdom on 19 March 2013
19 March 2013Registered office address changed from C/O Timucin & Co Cussins House 2Nd Floor 22-28 Wood Street Doncaster South Yorkhsire DN1 3LW United Kingdom on 19 March 2013
15 January 2013First Gazette notice for compulsory strike-off
15 January 2013First Gazette notice for compulsory strike-off
21 March 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 10,000
21 March 2012Registered office address changed from 43 Taylor Close Hampton Hill Hampton TW12 1LE on 21 March 2012
21 March 2012Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 10,000
21 March 2012Registered office address changed from 43 Taylor Close Hampton Hill Hampton TW12 1LE on 21 March 2012
4 October 2011Total exemption full accounts made up to 31 December 2010
4 October 2011Total exemption full accounts made up to 31 December 2010
4 May 2011Compulsory strike-off action has been discontinued
4 May 2011Compulsory strike-off action has been discontinued
3 May 2011Annual return made up to 5 December 2010 with a full list of shareholders
3 May 2011Annual return made up to 5 December 2010 with a full list of shareholders
12 April 2011First Gazette notice for compulsory strike-off
12 April 2011First Gazette notice for compulsory strike-off
15 October 2010Total exemption full accounts made up to 31 December 2009
15 October 2010Total exemption full accounts made up to 31 December 2009
27 January 2010Director's details changed for Mr Ozhan Duyan on 5 December 2009
27 January 2010Director's details changed for Mr Ozhan Duyan on 5 December 2009
27 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
27 January 2010Annual return made up to 5 December 2009 with a full list of shareholders
6 October 2009Total exemption full accounts made up to 31 December 2008
6 October 2009Total exemption full accounts made up to 31 December 2008
26 January 2009Return made up to 05/12/08; full list of members
26 January 2009Director's Change of Particulars / ozhan duyan / 01/09/2008 / Nationality was: turkish, now: british; Title was: , now: mr; HouseName/Number was: , now: 43; Street was: 81A high street, now: taylor close; Post Town was: twickenham, now: hampton; Post Code was: TW2 7LD, now: TW12 1LE; Country was: , now: united kingdom; Occupation was: none\, now: I
26 January 2009Director's change of particulars / ozhan duyan / 01/09/2008
26 January 2009Return made up to 05/12/08; full list of members
23 January 2009Secretary's Change of Particulars / serpil duyan / 01/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: 43; Street was: 81A high street, now: taylor close; Post Town was: twickenham, now: hampton; Post Code was: TW2 7LD, now: TW12 1LE; Country was: , now: united kingdom
23 January 2009Secretary's change of particulars / serpil duyan / 01/09/2008
31 December 2008Registered office changed on 31/12/2008 from 81A high street hampton hill twickenham TW12 1NH
31 December 2008Registered office changed on 31/12/2008 from 81A high street hampton hill twickenham TW12 1NH
5 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing