- Company Overview for MADRYNE LTD (11037188)
- Filing history for MADRYNE LTD (11037188)
- People for MADRYNE LTD (11037188)
- More for MADRYNE LTD (11037188)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2019 | DS01 | Application to strike the company off the register | |
26 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
27 Nov 2018 | AD01 | Registered office address changed from Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD to 232 Elm Drive Risca Newport NP11 6PB on 27 November 2018 | |
13 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
23 Jul 2018 | PSC07 | Cessation of Emily Terri Watson as a person with significant control on 5 March 2018 | |
13 Jun 2018 | PSC01 | Notification of Aiden Del Rosario as a person with significant control on 5 March 2018 | |
12 Jun 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 5 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Emily Terri Watson as a director on 5 March 2018 | |
03 Apr 2018 | AP01 | Appointment of Mrs Aiden Del Rosario as a director on 5 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 87 White Thorns View Sheffield S8 8EU United Kingdom to Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 16 March 2018 | |
30 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-30
|