Advanced company searchLink opens in new window

MADAME BLAH LTD

Company number 07758606

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2014 DS01 Application to strike the company off the register
02 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
29 Jan 2014 CH01 Director's details changed for Ms Nadu Placca on 29 January 2014
29 Jan 2014 AD01 Registered office address changed from Office 208 Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR on 29 January 2014
29 Jan 2014 AP01 Appointment of Ms Nadu Placca as a director
28 Jan 2014 AD03 Register(s) moved to registered inspection location
28 Jan 2014 AD02 Register inspection address has been changed
10 Jan 2014 TM01 Termination of appointment of Nasiche Mckenzie as a director
10 Jan 2014 TM02 Termination of appointment of Anita Mckenzie as a secretary
10 Jan 2014 TM02 Termination of appointment of Nasiche Mckenzie as a secretary
26 Nov 2013 AD01 Registered office address changed from 161 Lewisham Road 4 Dukes Court London SE13 7PZ England on 26 November 2013
21 Nov 2013 AD01 Registered office address changed from 161 Lewisham Road 4 Dukes Court London SE13 7PZ England on 21 November 2013
21 Nov 2013 AD01 Registered office address changed from Shakespeare Business Centre 245a Coldharbour Lane London SW9 8RR on 21 November 2013
20 Nov 2013 TM01 Termination of appointment of Afra Placca as a director
20 Nov 2013 AP03 Appointment of Rev Anita Mckenzie as a secretary
20 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AD01 Registered office address changed from 86 Millard Road Deptford London SE8 3GB on 1 July 2013
15 Mar 2013 AD01 Registered office address changed from 4 Dukes Court 161 Lewisham Road London SE13 7PZ England on 15 March 2013
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AR01 Annual return made up to 1 September 2012 with full list of shareholders