- Company Overview for MADDERSON LONDON LTD (07734118)
- Filing history for MADDERSON LONDON LTD (07734118)
- People for MADDERSON LONDON LTD (07734118)
- Charges for MADDERSON LONDON LTD (07734118)
- Insolvency for MADDERSON LONDON LTD (07734118)
- More for MADDERSON LONDON LTD (07734118)
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
|
|
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
|
|
19 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 September 2018
|
|
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 |