- Company Overview for MAISON DECO LIMITED (06797656)
- Filing history for MAISON DECO LIMITED (06797656)
- People for MAISON DECO LIMITED (06797656)
- More for MAISON DECO LIMITED (06797656)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2011 | AR01 |
Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-09-07
|
|
19 Aug 2011 | TM01 | Termination of appointment of Elliott Harrison as a director | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 31 January 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Elliott George Harrison on 1 October 2009 | |
01 Apr 2010 | CH01 | Director's details changed for Miss Kelly Baldwin on 1 October 2009 | |
23 Feb 2010 | AP01 | Appointment of Elliott George Harrison as a director | |
05 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 22 January 2009
|
|
14 May 2009 | 88(2) | Ad 21/01/09 gbp si 100@1=100 gbp ic 100/200 | |
14 May 2009 | 288b | Appointment Terminated Secretary chesbury LIMITED | |
21 Jan 2009 | NEWINC | Incorporation |