- Company Overview for MAISON DANU (UK) LTD (05997036)
- Filing history for MAISON DANU (UK) LTD (05997036)
- People for MAISON DANU (UK) LTD (05997036)
- More for MAISON DANU (UK) LTD (05997036)
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
|
|
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
|
|
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
|
|
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 |