Advanced company searchLink opens in new window

MADISON MOTOR FACTORS LTD.

Company number 08194717

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 AP01 Appointment of Mr. Yurii Chabaniuk as a director on 30 June 2017
30 Jun 2017 TM01 Termination of appointment of Vanita Winkler as a director on 19 June 2017
31 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Mar 2017 AD01 Registered office address changed from PO Box SW19 2RR Dalton House, 60 Windsor Avenue , London Dalton House 60 Windsor Avenue London SW19 2RR Great Britain to PO Box SW19 2RR Dalton House 60 Windsor Avenue London SW19 2RR on 21 March 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
21 Mar 2017 AD01 Registered office address changed from 235 Old Marylebone Road London NW1 5QT to PO Box SW19 2RR Dalton House, 60 Windsor Avenue , London Dalton House 60 Windsor Avenue London SW19 2RR on 21 March 2017
20 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
17 Sep 2016 AP01 Appointment of Vanita Winkler as a director on 9 September 2016
14 Sep 2016 TM01 Termination of appointment of Ian Thistlewood as a director on 5 September 2016
09 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10,000
11 Aug 2015 TM01 Termination of appointment of Philip Edward Colgan as a director on 31 July 2015
03 Aug 2015 AP01 Appointment of Mr Ian Thistlewood as a director on 31 July 2015
10 Feb 2015 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 235 Old Marylebone Road London NW1 5QT on 10 February 2015
03 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
29 Aug 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10,000
29 Apr 2014 AA Total exemption full accounts made up to 31 August 2013
30 Aug 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
10 Jun 2013 AD01 Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 10 June 2013
29 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted