- Company Overview for MADISONSOHO LIMITED (07558367)
- Filing history for MADISONSOHO LIMITED (07558367)
- People for MADISONSOHO LIMITED (07558367)
- More for MADISONSOHO LIMITED (07558367)
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) |
---|---|---|---|
05 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
11 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
12 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
23 Sep 2011 | AD01 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B62 8BL United Kingdom on 23 September 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from 1556 Stratford Road Hall Green Birmingham B28 9HA United Kingdom on 12 September 2011 | |
19 May 2011 | AP01 | Appointment of John White as a director | |
18 May 2011 | AD01 | Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 18 May 2011 | |
09 Mar 2011 | TM01 | Termination of appointment of Stephen Scott as a director | |
09 Mar 2011 | NEWINC |
Incorporation
|