GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, June 2018
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, May 2018
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 16th August 2017.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 30th July 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 30th July 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th July 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 30th July 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 30th July 2017
filed on: 30th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st May 2017, originally was Thursday 31st August 2017.
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 23rd March 2016
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 1st June 2015
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st April 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st April 2015.
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10-12 Baches Street London N1 6DL. Change occurred on Monday 30th March 2015. Company's previous address: Unit 4. Holles House Overton Road London SW9 7AP.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 1st, February 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th November 2014
filed on: 1st, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 31st, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4. Holles House Overton Road London SW9 7AP. Change occurred on Saturday 31st January 2015. Company's previous address: 3Rd Floor Water Lane London NW1 8NZ.
filed on: 31st, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 23rd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Sunday 23rd February 2014
capital
|
|
AP01 |
New director appointment on Sunday 23rd February 2014.
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 23rd February 2014
filed on: 23rd, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th August 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 4th October 2013 from Suite 198a Grosvenor Garden House 35/37 Grosvenor Gardens London SW1W 0BS England
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th August 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed madi enterprises uk LTDcertificate issued on 23/07/12
filed on: 23rd, July 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Tuesday 13th March 2012
change of name
|
|
AP01 |
New director appointment on Thursday 12th July 2012.
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 12th July 2012 from 1 Salamanca Place Flat 2 London London SE1 7HE England
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 13th March 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th November 2011
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 9th November 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 9th November 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 9th November 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 9th November 2011 director's details were changed
filed on: 9th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 26th August 2011 from 145-157 St John Street London EC1V 4PW England
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, August 2011
| incorporation
|
Free Download
(9 pages)
|