Advanced company searchLink opens in new window

MADDOX STREET SECURITY TRUSTEES LTD

Company number 10683125

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 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 AD01 Registered office address changed from , 10 Queen Street Place, London, EC4R 1AG, United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 10 August 2020
16 Jun 2020 AA01 Current accounting period extended from 31 March 2021 to 31 July 2021
24 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
24 Apr 2020 AA Accounts for a dormant company made up to 31 March 2019
15 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
21 Nov 2018 CH01 Director's details changed for Mr Richard Norman Gore on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Martin Joel Drummond on 20 November 2018
30 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
16 May 2018 AD01 Registered office address changed from , 1st Floor, 35-39 Maddox Street, London, W1S 2PP, England to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 16 May 2018
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from , 4th Floor 17-19 Maddox Street, London, W1S 2QH, United Kingdom to 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP on 13 February 2018
17 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-17
17 May 2017 AP01 Appointment of Mr Martin Joel Drummond as a director on 17 May 2017
21 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-21
  • GBP 100