Advanced company searchLink opens in new window

MADDENTON LIMITED

Company number 07661010

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)
03 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 ANNOTATION Rectified AP01 was removed from the public register on 20TH august 2015 as it was invalid or ineffective or forged.
31 Jan 2013 TM01 Termination of appointment of Jack Camille as a director on 2 September 2012
17 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2012 AD01 Registered office address changed from , Lower Ground Floor 63 Grosvenor Street, Mayfair, London, W1K 3JG, United Kingdom on 17 January 2012
08 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
08 Aug 2011 TM01 Termination of appointment of Mark Quirk as a director
08 Aug 2011 AP01 Appointment of Mr. Jack Camille as a director
07 Jun 2011 NEWINC Incorporation