Advanced company searchLink opens in new window

MADISON RETAIL (BOUTPORT STREET) LIMITED

Company number 08268743

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)
23 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2014 4.68 Liquidators' statement of receipts and payments to 7 October 2014
15 Oct 2013 4.20 Statement of affairs with form 4.19
15 Oct 2013 600 Appointment of a voluntary liquidator
15 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Oct 2013 AD01 Registered office address changed from 6 Severn Crescent Slough SL3 8AT United Kingdom on 15 October 2013
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 (2) 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
Statement of capital on 2012-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)