Advanced company searchLink opens in new window

MALIN + GOETZ LIMITED

Company number 09693153

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-07-20
  • GBP 1