Advanced company searchLink opens in new window

MAISON DAYS LTD

Company number 08917653

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2017 DS01 Application to strike the company off the register
03 Jan 2017 AA Micro company accounts made up to 28 February 2016
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
07 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
06 Mar 2016 CH01 Director's details changed for Caleb Newman on 1 September 2015
22 Nov 2015 AA Micro company accounts made up to 7 March 2015
05 Oct 2015 AD01 Registered office address changed from 15 Russell Square Mansions 122 Southampton Row London WC1B 5AE to Flat B 51 Red Lion Street London WC1R 4PF on 5 October 2015
15 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
05 Jan 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to 15 Russell Square Mansions 122 Southampton Row London WC1B 5AE on 5 January 2015
28 Aug 2014 TM01 Termination of appointment of Samantha Coetzer as a director on 26 August 2014
28 Aug 2014 AP01 Appointment of Caleb Newman as a director on 26 August 2014
24 Jun 2014 AP01 Appointment of Miss Samantha Coetzer as a director on 24 June 2014
24 Jun 2014 TM01 Termination of appointment of Westco Directors Ltd as a director on 24 June 2014
12 Jun 2014 TM01 Termination of appointment of Adrian Michael Koe as a director on 12 June 2014
28 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted