Advanced company searchLink opens in new window

MALMAISON EUROPE LP LIMITED

Company number 05694284

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2018 DS01 Application to strike the company off the register
15 May 2018 AD01 Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on 15 May 2018
14 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2
27 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Jun 2017 TM01 Termination of appointment of Paul Roberts as a director on 4 June 2017
20 Jun 2017 AP01 Appointment of Mr Gustaaf Franciscus Bakker as a director on 4 June 2017
02 Jun 2017 SH20 Statement by Directors
02 Jun 2017 SH19 Statement of capital on 2 June 2017
  • GBP 1
02 Jun 2017 CAP-SS Solvency Statement dated 01/06/17
02 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 01/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
21 Mar 2017 AD01 Registered office address changed from 15 Appold Street London EC2A 2HB to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017
02 Mar 2017 TM02 Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017
08 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
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
18 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
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 AP04 Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015
19 Jun 2015 TM01 Termination of appointment of Gary Reginald Davis as a director on 17 June 2015