- Company Overview for MADNESS HOLDING LIMITED (09154433)
- Filing history for MADNESS HOLDING LIMITED (09154433)
- People for MADNESS HOLDING LIMITED (09154433)
- More for MADNESS HOLDING LIMITED (09154433)
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
|
|
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 |