Advanced company searchLink opens in new window

MADISON C.C. LIMITED

Company number 11650287

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)
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
  • GBP 1