- Company Overview for MADRUGADA (4-NO.22A) LIMITED (SC104616)
- Filing history for MADRUGADA (4-NO.22A) LIMITED (SC104616)
- People for MADRUGADA (4-NO.22A) LIMITED (SC104616)
- More for MADRUGADA (4-NO.22A) LIMITED (SC104616)
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
|
|
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 |