- Company Overview for MALIN + GOETZ LIMITED (09693153)
- Filing history for MALIN + GOETZ LIMITED (09693153)
- People for MALIN + GOETZ LIMITED (09693153)
- Charges for MALIN + GOETZ LIMITED (09693153)
- More for MALIN + GOETZ LIMITED (09693153)
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) |
---|---|---|---|
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
16 Jul 2020 | AA | Accounts for a small company made up to 4 January 2020 | |
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2020 | MA | Memorandum and Articles of Association | |
26 Jun 2020 | MR01 | Registration of charge 096931530001, created on 19 June 2020 | |
28 May 2020 | AD02 | Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom to C/O Manzanita Capital 175 Piccadilly Empire House London W1J 9EN | |
11 Oct 2019 | AA | Accounts for a small company made up to 5 January 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
29 Nov 2018 | AP03 | Appointment of Ms Paula Levitan as a secretary on 23 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Brad Horowitz as a director on 23 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Andras Szirtes as a director on 23 November 2018 | |
05 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
15 May 2018 | AD02 | Register inspection address has been changed from Bryan Cave 88 Wood Street London EC2V 7AJ to Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA | |
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
02 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
24 Aug 2016 | AD01 | Registered office address changed from C/O Manzanita Capital Group Victory House 99-101 Regent Street London W1B 4EZ United Kingdom to Empire House 4th Floor 175 Piccadilly London W1J 9EN on 24 August 2016 | |
25 Jul 2016 | AD02 | Register inspection address has been changed to Bryan Cave 88 Wood Street London EC2V 7AJ | |
02 Nov 2015 | AA01 | Current accounting period extended from 31 July 2016 to 31 December 2016 | |
20 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-20
|