Advanced company searchLink opens in new window

MALMAISON EUROPE GENERAL PARTNER LIMITED

Company number 05703227

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)
19 Feb 2019 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
29 Jun 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
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
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
05 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
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
22 Jun 2015 MR04 Satisfaction of charge 057032270008 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
Statement of capital on 2014-12-23
  • GBP 1
23 Dec 2014 AD04 Register(s) moved to registered office address One Fleet Place London EC4M 7WS
28 Nov 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 057032270008