- Company Overview for MADDOX CONSTRUCTIONS LTD (10027046)
- Filing history for MADDOX CONSTRUCTIONS LTD (10027046)
- People for MADDOX CONSTRUCTIONS LTD (10027046)
- More for MADDOX CONSTRUCTIONS LTD (10027046)
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) |
---|---|---|---|
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
04 Jan 2021 | PSC01 | Notification of Adam Ali as a person with significant control on 1 March 2017 | |
04 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2021 | |
16 Dec 2020 | AD01 | Registered office address changed from Chantry House C/O Apricot Accounting Limited 10a High Street Billericay Essex CM12 9BQ England to Chantry House 10a High Street Billericay CM12 9BQ on 16 December 2020 | |
04 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2020 | AD01 | Registered office address changed from 2 Celtic Farm Road Rainham RM13 9GP England to Chantry House C/O Apricot Accounting Limited 10a High Street Billericay Essex CM12 9BQ on 3 April 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
18 Mar 2019 | AP01 | Appointment of Mr Adam Ali as a director on 1 March 2017 | |
18 Mar 2019 | TM01 | Termination of appointment of Vighnesh Rajendran as a director on 1 March 2017 | |
18 Mar 2019 | AD01 | Registered office address changed from 13 Chilworth Place Barking IG11 0FL England to 2 Celtic Farm Road Rainham RM13 9GP on 18 March 2019 | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from 67 Pittmans Field Harlow Essex CM20 3LG United Kingdom to 13 Chilworth Place Barking IG11 0FL on 2 February 2017 | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|