- Company Overview for MADISON RETAIL (BEAR STREET) LIMITED (08268689)
- Filing history for MADISON RETAIL (BEAR STREET) LIMITED (08268689)
- People for MADISON RETAIL (BEAR STREET) LIMITED (08268689)
- More for MADISON RETAIL (BEAR STREET) LIMITED (08268689)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2014 | AD01 | Registered office address changed from 6 Severn Crescent Slough SL3 8AT to 5 Trinity House Heather Park Drive Wembley Middlesex HA0 1SU on 30 August 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
30 Oct 2012 | TM01 | Termination of appointment of Ravinder Shetra as a director | |
30 Oct 2012 | AP01 | Appointment of Rajpaul Singh Athwal as a director | |
30 Oct 2012 | AD01 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX United Kingdom on 30 October 2012 | |
30 Oct 2012 | CERTNM |
Company name changed madison retail (1) LIMITED\certificate issued on 30/10/12
|
|
30 Oct 2012 | AD01 | Registered office address changed from 6 Severn Crescent Langley Slough Berkshire SL3 8AT United Kingdom on 30 October 2012 | |
25 Oct 2012 | NEWINC |
Incorporation
|