Advanced company searchLink opens in new window

MADNESS HOLDING LIMITED

Company number 09154433

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
12 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
17 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with updates
31 Jan 2018 AD01 Registered office address changed from Innovation House, Floor 2 Room 20 Ramsgate Road Sandwich Kent CT13 9FF England to International House 24 Holborn Viaduct London EC1A 2BN on 31 January 2018
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
03 Aug 2017 CH01 Director's details changed for Mr Francky Christian Michel Defosse on 2 August 2017
03 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
03 Apr 2017 AD01 Registered office address changed from Floor 2 , Room 20 Innovation Way Discovery Park Sandwich CT13 9FF England to Innovation House, Floor 2 Room 20 Ramsgate Road Sandwich Kent CT13 9FF on 3 April 2017
31 Mar 2017 AD01 Registered office address changed from International House 10th Floor, Dover Place Ashford Kent TN23 1HU to Floor 2 , Room 20 Innovation Way Discovery Park Sandwich CT13 9FF on 31 March 2017
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
03 Jun 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 December 2014
11 Sep 2014 TM02 Termination of appointment of Iaa Secretaries Limited as a secretary on 11 September 2014