About

Registered Number: 04316619
Date of Incorporation: 05/11/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2018 (7 years ago)
Registered Address: BRI BUSINESS RECOVERY & INSOLVENCY, 100 St. James Road, Northampton, NN5 5LF,

 

Make Stuff Happen Ltd was registered on 05 November 2001 and has its registered office in Northampton, it has a status of "Dissolved". There is one director listed as Purton, Anthony Richard William for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PURTON, Anthony Richard William 17 December 2001 18 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2018
LIQ14 - N/A 08 January 2018
RESOLUTIONS - N/A 08 November 2016
4.20 - N/A 08 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2016
AD01 - Change of registered office address 19 October 2016
DISS16(SOAS) - N/A 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AR01 - Annual Return 10 November 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 16 August 2012
RESOLUTIONS - N/A 25 January 2012
SH08 - Notice of name or other designation of class of shares 25 January 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 20 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
363a - Annual Return 11 November 2008
RESOLUTIONS - N/A 01 October 2008
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
363a - Annual Return 08 November 2007
AA - Annual Accounts 30 September 2007
395 - Particulars of a mortgage or charge 29 June 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 19 December 2005
287 - Change in situation or address of Registered Office 20 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 June 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 29 October 2003
363s - Annual Return 17 February 2003
CERTNM - Change of name certificate 28 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
287 - Change in situation or address of Registered Office 20 December 2001
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.