Advanced company searchLink opens in new window

MADRUGADA (4-NO.22A) LIMITED

Company number SC104616

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2023 DS01 Application to strike the company off the register
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
25 Nov 2022 AA Accounts for a dormant company made up to 30 September 2022
27 May 2022 AA Accounts for a dormant company made up to 30 September 2021
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
04 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
04 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
05 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
05 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
30 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
30 May 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
08 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
16 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
14 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,000
14 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
08 May 2016 AP01 Appointment of Mrs Jacqueline Ruth Toner as a director on 10 January 2016
02 May 2016 AP03 Appointment of Mrs Dorothy Ann Findlay as a secretary on 10 January 2016
02 May 2016 AD01 Registered office address changed from Jesmond, East Road Cupar Fife Scotland, United Kingdom KY15 4HG to 1 Lindores Place Broughty Ferry Dundee DD5 3JT on 2 May 2016
28 Jan 2016 CH03 Secretary's details changed for Mrs Jacqueline Ruth Toner on 10 January 2016
28 Jan 2016 TM01 Termination of appointment of Francis Sherrington Toner as a director on 10 January 2016
28 Jan 2016 TM02 Termination of appointment of Dorothy Ann Findlay as a secretary on 10 January 2016