Advanced company searchLink opens in new window

MAGGY MEADE-KING LIMITED

Company number 06119693

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2011 DS01 Application to strike the company off the register
24 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 100
28 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Mar 2010 CH03 Secretary's details changed for James Henry Leonard on 23 February 2010
09 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
14 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
12 Oct 2009 AD01 Registered office address changed from Avco House, 6 Albert Road Barnet Hertfordshire EN4 9SH on 12 October 2009
07 Apr 2009 363a Return made up to 21/02/09; full list of members
07 Apr 2009 288c Secretary's Change of Particulars / james leonard / 19/01/2009 / HouseName/Number was: , now: 206; Street was: flat 2, now: kendall road; Area was: 101 rope street surrey quays, now: ; Post Town was: london, now: beckenham; Region was: , now: kent; Post Code was: SE16 7TQ, now: BR3 4PZ
07 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
08 Mar 2008 363a Return made up to 21/02/08; full list of members
21 Mar 2007 88(2)R Ad 25/02/07--------- £ si 99@1=99 £ ic 1/100
21 Mar 2007 288a New secretary appointed
21 Mar 2007 288a New director appointed
03 Mar 2007 288b Director resigned
03 Mar 2007 288b Secretary resigned
21 Feb 2007 NEWINC Incorporation