- Company Overview for MADISON MACLEAN TECHNOLOGY LIMITED (10425667)
- Filing history for MADISON MACLEAN TECHNOLOGY LIMITED (10425667)
- People for MADISON MACLEAN TECHNOLOGY LIMITED (10425667)
- More for MADISON MACLEAN TECHNOLOGY LIMITED (10425667)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Aug 2023 | DS01 | Application to strike the company off the register | |
27 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
12 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
09 Feb 2022 | PSC02 | Notification of Timberseed Limited as a person with significant control on 22 November 2021 | |
09 Feb 2022 | PSC07 | Cessation of Anthony Vincent Forbes as a person with significant control on 22 November 2021 | |
31 Jan 2022 | AD01 | Registered office address changed from 154-158 Shoreditch High Street London E1 6HU England to 42-46 Princelet Street London E1 5LP on 31 January 2022 | |
14 Jan 2022 | CERTNM |
Company name changed timberseed LIMITED\certificate issued on 14/01/22
|
|
14 Jan 2022 | CONNOT | Change of name notice | |
26 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
21 Oct 2021 | AD01 | Registered office address changed from 21 Cressida Road London N19 3JN England to 154-158 Shoreditch High Street London E1 6HU on 21 October 2021 | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
03 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
22 May 2020 | AD01 | Registered office address changed from 227a West Street Fareham Hampshire PO16 0HZ United Kingdom to 21 Cressida Road London N19 3JN on 22 May 2020 | |
16 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
17 Oct 2016 | CH01 | Director's details changed for Mr Anthony Molly Forbes on 13 October 2016 | |
13 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-13
|