MACK-IT LTD

22 Rymill Close, Bovington, HP3 0JA, Herts, England
StatusDISSOLVED
Company No.07981674
CategoryPrivate Limited Company
Incorporated08 Mar 2012
Age12 years, 4 months
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 4 months, 8 days

SUMMARY

MACK-IT LTD is an dissolved private limited company with number 07981674. It was incorporated 12 years, 4 months ago, on 08 March 2012 and it was dissolved 1 year, 4 months, 8 days ago, on 28 February 2023. The company address is 22 Rymill Close, Bovington, HP3 0JA, Herts, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: Ground Floor Suite F Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ

New address: 22 Rymill Close Bovington Herts HP3 0JA

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Waryszniuk

Notification date: 2017-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Melissa Perrson

Cessation date: 2017-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Perrson

Termination date: 2017-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-28

Old address: 55 Princes Gate Exhibition Road London SW7 2PN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-13

Officer name: Mr Paul Waryszniuk

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-13

Officer name: Miss Melissa Perrson

Documents

View document PDF

Incorporation company

Date: 08 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

28 EVERSLEY ROAD RESIDENTS LIMITED

HOLLYDENE,HARTFIELD,TN7 4DN

Number:11728067
Status:ACTIVE
Category:Private Limited Company

ALBION CARE LTD

2 B,LONDON,W8 4LY

Number:08614708
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARTISTIC DESIGN LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:06026650
Status:ACTIVE
Category:Private Limited Company

CASSIDY ESTATES LIMITED

UNIT 51 BASEPOINT BUSINESS CENTRE,WATERLOOVILLE,PO7 7TH

Number:04236257
Status:ACTIVE
Category:Private Limited Company

LLOYDS HAULAGE LIMITED

YR HEN EFAIL,OSWESTRY,SY10 0NT

Number:08865730
Status:ACTIVE
Category:Private Limited Company

O & H ESTATES LIMITED

2 MILL STREET,LONDON,W1S 2AT

Number:03718329
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source