Advanced company searchLink opens in new window

MADISON RETAIL (BEAR STREET) LIMITED

Company number 08268689

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)