- Company Overview for MADISON C.C. LIMITED (11650287)
- Filing history for MADISON C.C. LIMITED (11650287)
- People for MADISON C.C. LIMITED (11650287)
- Charges for MADISON C.C. LIMITED (11650287)
- More for MADISON C.C. LIMITED (11650287)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2022 | DS01 | Application to strike the company off the register | |
08 Apr 2022 | TM02 | Termination of appointment of Christina Meriel Bennett as a secretary on 31 March 2022 | |
11 Feb 2022 | MR04 | Satisfaction of charge 116502870001 in full | |
11 Feb 2022 | MR04 | Satisfaction of charge 116502870002 in full | |
11 Feb 2022 | MR04 | Satisfaction of charge 116502870003 in full | |
04 Jan 2022 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
19 Oct 2021 | AP01 | Appointment of Mr David Goodman as a director on 6 October 2021 | |
19 Oct 2021 | TM01 | Termination of appointment of Christopher Francis Sweeney as a director on 7 October 2021 | |
28 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Jan 2021 | MR01 | Registration of charge 116502870003, created on 10 January 2021 | |
30 Dec 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
03 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Oct 2020 | AP01 | Appointment of Mr Christopher Sweeney as a director on 23 September 2020 | |
28 Sep 2020 | TM01 | Termination of appointment of Ali Riaz Chaudhry as a director on 22 September 2020 | |
24 Mar 2020 | MR01 | Registration of charge 116502870002, created on 10 March 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
28 Oct 2019 | AD01 | Registered office address changed from Fusion Point Dumballs Road Cardiff CF10 5BF United Kingdom to Euston House 24 Eversholt Street London NW1 1DB on 28 October 2019 | |
26 Mar 2019 | AP01 | Appointment of Mr Ali Riaz Chaudhry as a director on 24 March 2019 | |
03 Jan 2019 | AP03 | Appointment of Ms Christina Meriel Bennett as a secretary on 17 December 2018 | |
02 Jan 2019 | TM02 | Termination of appointment of Derek Reiger as a secretary on 17 December 2018 | |
21 Nov 2018 | MR01 | Registration of charge 116502870001, created on 7 November 2018 | |
30 Oct 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
30 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-30
|