Advanced company searchLink opens in new window

MAISON DANU (UK) LTD

Company number 05997036

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)
16 Jan 2015 AP01 Appointment of Mr Joseph Charles Novarro as a director on 15 January 2015
11 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Mar 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
01 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2014 AA Total exemption small company accounts made up to 30 November 2012
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2013 AP01 Appointment of Ms. Elizabeth Catherine Horgan-Novarro as a director
12 Sep 2013 TM01 Termination of appointment of Joseph Novarro as a director
06 Dec 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
15 Mar 2012 AD01 Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 15 March 2012
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
24 May 2011 AP01 Appointment of Mr Joseph Charles Novarro as a director
19 May 2011 TM01 Termination of appointment of Elizabeth Horgan-Novarro as a director
14 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Apr 2010 CERTNM Company name changed blooming babe LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
08 Apr 2010 CONNOT Change of name notice
28 Jan 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders