- Company Overview for MEADOWAY MAIDSTONE LIMITED (06696697)
- Filing history for MEADOWAY MAIDSTONE LIMITED (06696697)
- People for MEADOWAY MAIDSTONE LIMITED (06696697)
- More for MEADOWAY MAIDSTONE LIMITED (06696697)
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 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2014 | DS01 | Application to strike the company off the register | |
31 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
29 Oct 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2013 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
25 Mar 2013 | AD01 | Registered office address changed from 11 the Boulevard Woodford Green Essex IG8 8GW England on 25 March 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 19 March 2013 | |
05 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 May 2011 | AP01 | Appointment of Ms Nabeela Kausar Akbar as a director | |
27 May 2011 | TM01 | Termination of appointment of Nadeem Siddique as a director | |
15 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
15 Sep 2008 | NEWINC | Incorporation |