Advanced company searchLink opens in new window

M0064 LIMITED

Company number 07436662

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)
25 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2017 4.72 Return of final meeting in a creditors' voluntary winding up
04 Aug 2016 4.68 Liquidators' statement of receipts and payments to 28 May 2016
15 Jun 2015 AD01 Registered office address changed from Flat 5 White Hill House 53-55 Balham Hill London SW12 9DR to 37 Sun Street London EC2M 2PL on 15 June 2015
12 Jun 2015 4.20 Statement of affairs with form 4.19
12 Jun 2015 600 Appointment of a voluntary liquidator
12 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-29
27 May 2015 CERTNM Company name changed madison hill LIMITED\certificate issued on 27/05/15
  • RES15 ‐ Change company name resolution on 2015-05-14
27 May 2015 CONNOT Change of name notice
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2014 CERTNM Company name changed london short let solutions LTD.\certificate issued on 05/12/14
  • RES15 ‐ Change company name resolution on 2014-11-20
26 Nov 2014 CONNOT Change of name notice
17 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
09 May 2014 MR01 Registration of charge 074366620001
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
21 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
31 Oct 2011 AA01 Current accounting period extended from 30 November 2011 to 31 March 2012
28 Jul 2011 AD01 Registered office address changed from 13a Byrne Rd London SW12 9HZ United Kingdom on 28 July 2011
06 Dec 2010 CH01 Director's details changed for Ms Julie Lynn Madison on 1 December 2010
11 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)