Advanced company searchLink opens in new window

MARGAUX INVESTMENT DEVELOPMENT LIMITED

Company number 03480061

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
06 Jun 2024 AP03 Appointment of Mr Adrian Jonathan Manduell as a secretary on 1 June 2024
06 Jun 2024 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 1 June 2024
06 Jun 2024 TM01 Termination of appointment of Chantal Varter Schiltz as a director on 1 June 2024
25 Apr 2024 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 11 Blackheath Village London SE3 9LA on 25 April 2024
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2022
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2020
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2019
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2017
25 Apr 2024 CS01 Confirmation statement made on 10 December 2023 with no updates
25 Apr 2024 CS01 Confirmation statement made on 10 December 2022 with no updates
25 Apr 2024 CS01 Confirmation statement made on 10 December 2021 with no updates
25 Apr 2024 CS01 Confirmation statement made on 10 December 2020 with no updates
25 Apr 2024 CS01 Confirmation statement made on 10 December 2019 with no updates
25 Apr 2024 CS01 Confirmation statement made on 10 December 2018 with no updates
25 Apr 2024 CS01 Confirmation statement made on 10 December 2017 with no updates
25 Apr 2024 AC92 Restoration by order of the court
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
20 Apr 2017 CH01 Director's details changed for Roger Gilbert Mary Schiltz on 3 April 2017
20 Apr 2017 CH01 Director's details changed for Chantal Varter Schiltz on 3 April 2017