Advanced company searchLink opens in new window

MAL'S E-COMMERCE LIMITED

Company number 03867729

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 300
14 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 300
31 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 300
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
12 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
10 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
21 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
19 Nov 2010 CH01 Director's details changed for Mr Malcolm Sydney Stewart on 27 October 2010
29 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
25 Jun 2010 AD01 Registered office address changed from C/O Martin & Fahy 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP United Kingdom on 25 June 2010
25 Jun 2010 AD01 Registered office address changed from C/O Martin & Fahy Suites 2 & 4 Dudley House Bracknell Berkshire RG12 1LL on 25 June 2010
04 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Malcolm Sydney Stewart on 29 October 2009
05 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
31 Oct 2008 363a Return made up to 28/10/08; full list of members
25 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
20 Nov 2007 363a Return made up to 28/10/07; full list of members