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

Making It Happen Limited

Documents

Total Documents41
Total Pages114

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off
18 December 2012Final Gazette dissolved via voluntary strike-off
4 September 2012First Gazette notice for voluntary strike-off
4 September 2012First Gazette notice for voluntary strike-off
23 August 2012Application to strike the company off the register
23 August 2012Application to strike the company off the register
21 March 2012Accounts for a dormant company made up to 31 July 2011
21 March 2012Accounts for a dormant company made up to 31 July 2011
6 January 2012Registered office address changed from the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 6 January 2012
6 January 2012Registered office address changed from the Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 6 January 2012
6 January 2012Registered office address changed from The Dowery 22 Barker Street Nantwich Cheshire CW5 5TE on 6 January 2012
9 June 2011Director's details changed for Louise Elaine Booth on 1 January 2011
9 June 2011Director's details changed for Jonathan James Bradley on 1 January 2011
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
9 June 2011Director's details changed for Jonathan James Bradley on 1 January 2011
9 June 2011Director's details changed for Louise Elaine Booth on 1 January 2011
9 June 2011Director's details changed for Jonathan James Bradley on 1 January 2011
9 June 2011Director's details changed for Louise Elaine Booth on 1 January 2011
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-06-09
  • GBP 2
12 August 2010Accounts for a dormant company made up to 31 July 2010
12 August 2010Accounts for a dormant company made up to 31 July 2010
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
27 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
2 July 2009Registered office changed on 02/07/2009 from 29 chapel lane rode heath stoke-on-trent ST7 3SD
2 July 2009Director appointed louise elaine booth
2 July 2009Secretary appointed heather elizabeth davies
2 July 2009Accounting reference date extended from 30/06/2010 to 31/07/2010
2 July 2009Secretary appointed heather elizabeth davies
2 July 2009Ad 26/06/09\gbp si 1@1=1\gbp ic 1/2\
2 July 2009Ad 26/06/09 gbp si 1@1=1 gbp ic 1/2
2 July 2009Director appointed jonathan james bradley
2 July 2009Director appointed louise elaine booth
2 July 2009Director appointed jonathan james bradley
2 July 2009Accounting reference date extended from 30/06/2010 to 31/07/2010
2 July 2009Registered office changed on 02/07/2009 from 29 chapel lane rode heath stoke-on-trent ST7 3SD
9 June 2009Appointment terminated director yomtov jacobs
9 June 2009Appointment Terminated Director yomtov jacobs
8 June 2009Incorporation
8 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed