Advanced company searchLink opens in new window

MADAKO LIMITED

Company number 06196639

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2012 DS01 Application to strike the company off the register
02 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-05-02
  • GBP 120
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
20 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
28 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Arnim Koch on 2 April 2010
28 Apr 2010 CH01 Director's details changed for Michael Dahms on 2 April 2010
28 Apr 2010 CH01 Director's details changed for Kahled Hindash on 2 April 2010
28 Apr 2010 CH04 Secretary's details changed for Kruemmel & Kollegen Limited on 2 April 2010
17 Sep 2009 AA Accounts made up to 31 December 2008
27 May 2009 363a Return made up to 02/04/09; full list of members
11 Aug 2008 AA Accounts made up to 31 December 2007
23 Apr 2008 363a Return made up to 02/04/08; full list of members
23 Dec 2007 288b Secretary resigned
23 Dec 2007 288a New secretary appointed
22 Dec 2007 287 Registered office changed on 22/12/07 from: 69 great hampton street birmingham B18 6EW
12 Apr 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
02 Apr 2007 NEWINC Incorporation