GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, October 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 13th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st August 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th January 2021
filed on: 20th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 20th, March 2021
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st February 2020
filed on: 23rd, August 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th January 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th January 2020
filed on: 28th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th January 2020
filed on: 28th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th January 2020.
filed on: 28th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th November 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 88 Chaucer House Churchill Gardens London SW1V 3DP England to 303a Battersea Park Road London SW11 4LX on Monday 18th November 2019
filed on: 18th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 31st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th November 2018
filed on: 8th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 27th, August 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Birch Close London E16 4QW United Kingdom to Flat 88 Chaucer House Churchill Gardens London SW1V 3DP on Tuesday 24th April 2018
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 28th November 2016
filed on: 2nd, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th November 2017
filed on: 2nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 28th November 2016
filed on: 2nd, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed maalghaadi LIMITEDcertificate issued on 02/12/16
filed on: 2nd, December 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2016
|
incorporation |
Free Download
(8 pages)
|