Advanced company searchLink opens in new window

MADDOX CONSTRUCTIONS LTD

Company number 10027046

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-25
  • GBP 100