Advanced company searchLink opens in new window

MALMAISON (LIVERPOOL) LIMITED

Company number 04407023

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
24 Aug 2016 AUD Auditor's resignation
19 Aug 2016 AUD Auditor's resignation
21 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016
12 Apr 2016 AA Full accounts made up to 30 June 2015
20 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
22 Jun 2015 AP04 Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015
22 Jun 2015 AD01 Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015
22 Jun 2015 MR04 Satisfaction of charge 044070230007 in full
19 Jun 2015 TM01 Termination of appointment of Gary Reginald Davis as a director on 17 June 2015
14 Apr 2015 AA Full accounts made up to 30 June 2014
23 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
23 Dec 2014 AD04 Register(s) moved to registered office address One Fleet Place London EC4M 7WS
19 Dec 2014 SH20 Statement by Directors
19 Dec 2014 SH19 Statement of capital on 19 December 2014
  • GBP 1.00
19 Dec 2014 CAP-SS Solvency Statement dated 19/12/14
19 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium to £1 19/12/2014
28 Nov 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 044070230007
27 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 June 2014
  • GBP 2
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2014 MR01 Registration of charge 044070230007
11 Apr 2014 MR04 Satisfaction of charge 6 in full