Advanced company searchLink opens in new window

MADDERSON LONDON LTD

Company number 07734118

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)
23 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2019 AD01 Registered office address changed from 76 Hammersmith Grove London W6 7HA England to The Union Buidling 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 2 December 2019
29 Nov 2019 LIQ02 Statement of affairs
29 Nov 2019 600 Appointment of a voluntary liquidator
29 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-22
24 Sep 2019 AD01 Registered office address changed from , 1st Floor Wework, 12 Hammersmith Grove, London, W6 7AP, England to 76 Hammersmith Grove London W6 7HA on 24 September 2019
16 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with updates
21 May 2019 AA Micro company accounts made up to 31 August 2018
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 1,744.7
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 1,565.2
13 Nov 2018 SH02 Sub-division of shares on 20 September 2018
27 Sep 2018 AD01 Registered office address changed from , 3rd Floor Wework, 12 Hammersmith Grove, London, W6 7AP, England to 76 Hammersmith Grove London W6 7HA on 27 September 2018
17 Sep 2018 AD01 Registered office address changed from , 76 Hammersmith Grove, London, W6 7HA to 76 Hammersmith Grove London W6 7HA on 17 September 2018
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
07 Aug 2018 CH01 Director's details changed for Mrs Helen Louise Hughes on 7 August 2018
07 Aug 2018 CH01 Director's details changed for Mrs Sara Madderson on 7 August 2018
07 Aug 2018 PSC04 Change of details for Mrs Sara Madderson as a person with significant control on 7 July 2018
07 Aug 2018 CH04 Secretary's details changed for Aml Registrars Limited on 7 August 2018
07 Aug 2018 PSC04 Change of details for Mrs Helen Louise Hughes as a person with significant control on 7 July 2018
16 Jan 2018 AA Micro company accounts made up to 31 August 2017
19 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with updates
27 Mar 2017 MR01 Registration of charge 077341180001, created on 27 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
11 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates