- Company Overview for MAISON AMOUR LTD (05757778)
- Filing history for MAISON AMOUR LTD (05757778)
- People for MAISON AMOUR LTD (05757778)
- More for MAISON AMOUR LTD (05757778)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to Banks Mill 71 Bridge Street Derby DE1 3LB on 3 January 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | CH01 | Director's details changed for Amanda Jane Kay on 1 January 2014 | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
14 Feb 2013 | AD01 | Registered office address changed from Blue Bell House, 129a Burley Lane, Quarndon Derbyshire DE22 5JS on 14 February 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Amanda Jane Kay on 1 January 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | 363a | Return made up to 27/03/09; full list of members | |
21 May 2009 | 288b | Appointment terminated secretary david h evans (nominees) LTD |