Advanced company searchLink opens in new window

MADIP LTD

Company number 11336061

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2024 DS01 Application to strike the company off the register
02 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 10 March 2022
27 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
16 May 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
29 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
07 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2022 CS01 Confirmation statement made on 10 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/11/2023
06 Jun 2022 PSC04 Change of details for Mr Mario Zonias as a person with significant control on 8 March 2022
01 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 30/11/2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 SH02 Sub-division of shares on 30 November 2021
25 Jan 2022 AA Total exemption full accounts made up to 31 October 2020
25 Oct 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
20 Apr 2021 AA01 Previous accounting period extended from 30 April 2020 to 31 October 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Jun 2020 AP01 Appointment of Mr Mario Zonias as a director on 11 May 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
12 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 29/04/2019
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Nov 2019 AD01 Registered office address changed from C/O Mackrell Turner Garrett Solicitors Savoy Hill House Savoy Hill London WC2R 0BU United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 11 November 2019
08 Nov 2019 AP01 Appointment of Mr John Carl Russo as a director on 13 August 2019
08 Nov 2019 TM01 Termination of appointment of Matthew Lord as a director on 13 August 2019
08 Nov 2019 TM01 Termination of appointment of Mario Zonias as a director on 13 August 2019