- Company Overview for MALONEY'S RETAIL STORES LIMITED (05654543)
- Filing history for MALONEY'S RETAIL STORES LIMITED (05654543)
- People for MALONEY'S RETAIL STORES LIMITED (05654543)
- Charges for MALONEY'S RETAIL STORES LIMITED (05654543)
- More for MALONEY'S RETAIL STORES LIMITED (05654543)
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) |
---|---|---|---|
07 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2024 | DS01 | Application to strike the company off the register | |
18 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
29 Oct 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
05 Mar 2020 | AD01 | Registered office address changed from New Marlborough House Arnolde Close Medway City Estate Rochester ME2 4QW England to New Marlborough House 90C Wrotham Road Gravesend Kent DA11 0QQ on 5 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Feb 2019 | MR01 | Registration of charge 056545430004, created on 25 January 2019 | |
23 Jan 2019 | RP04AP01 | Second filing for the appointment of Surjit Singh Cheema as a director | |
17 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
14 Dec 2018 | PSC02 | Notification of Havenhill Limited as a person with significant control on 30 November 2018 | |
14 Dec 2018 | PSC07 | Cessation of Vince Joseph Maloney as a person with significant control on 30 November 2018 | |
14 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
14 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
14 Dec 2018 | MR04 | Satisfaction of charge 3 in full | |
05 Dec 2018 | AP01 |
Appointment of Mr Surjit Singh Cheema as a director on 30 November 2018
|
|
04 Dec 2018 | AP03 | Appointment of Mrs Pamilla Kaur Cheema as a secretary on 30 November 2018 |