- Company Overview for MAISON ROUGE LIMITED (08998436)
- Filing history for MAISON ROUGE LIMITED (08998436)
- People for MAISON ROUGE LIMITED (08998436)
- More for MAISON ROUGE LIMITED (08998436)
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) |
---|---|---|---|
10 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2022 | DS01 | Application to strike the company off the register | |
24 Oct 2022 | PSC04 | Change of details for Mrs Nina Rouge as a person with significant control on 21 October 2022 | |
24 Oct 2022 | CH01 | Director's details changed for Mr Matthew Stratton Rouge on 21 October 2022 | |
24 Oct 2022 | CH01 | Director's details changed for Mr Matthew Stratton Rouge on 21 October 2022 | |
24 Oct 2022 | PSC04 | Change of details for Mr Matthew Stratton Rouge as a person with significant control on 21 September 2022 | |
24 Oct 2022 | PSC04 | Change of details for Mr Matthew Stratton Rouge as a person with significant control on 21 October 2022 | |
24 Oct 2022 | PSC04 | Change of details for Mrs Nina Rouge as a person with significant control on 21 October 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 24 October 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 24 October 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 73 Philbeach Gardens Philbeach Gardens London SW5 9EY England to 6-8 Freeman Street Grimsby DN32 7AA on 24 October 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from 41 Rodney Road Cheltenham Gloucestershire GL50 1HX to 73 Philbeach Gardens Philbeach Gardens London SW5 9EY on 12 October 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Nina Rouge as a director on 26 September 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
11 Aug 2022 | CH01 | Director's details changed for Mrs Nina Rouge on 3 September 2020 | |
19 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
12 Aug 2020 | PSC04 | Change of details for Mr Matthew Stratton Rouge as a person with significant control on 16 March 2020 | |
12 Aug 2020 | PSC01 | Notification of Nina Rouge as a person with significant control on 16 March 2020 | |
14 May 2020 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|
|
12 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 16/08/2019 | |
16 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|