- Company Overview for M.A.D. GORDON LIMITED (07647299)
- Filing history for M.A.D. GORDON LIMITED (07647299)
- People for M.A.D. GORDON LIMITED (07647299)
- More for M.A.D. GORDON LIMITED (07647299)
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 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2024 | DS01 | Application to strike the company off the register | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Jul 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Siliziwe Dambisa Gordon as a director on 8 December 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
29 Jun 2022 | AD01 | Registered office address changed from 44C Avondale Road South Croydon CR2 6JA England to 64 Alexandra Road Alexandra Road Chatham ME4 5DQ on 29 June 2022 | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
17 Jan 2020 | AD01 | Registered office address changed from 1 Highfield Road Caterham CR3 6QX England to 44C Avondale Road South Croydon CR2 6JA on 17 January 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 117 Engleheart Road Catford London SE6 2EU England to 1 Highfield Road Caterham CR3 6QX on 31 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Marc Gordon on 19 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mrs Siliziwe Dambisa Gordon on 19 July 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
08 Jun 2018 | AP01 | Appointment of Mrs Siliziwe Dambisa Gordon as a director on 1 June 2018 | |
24 May 2018 | AD01 | Registered office address changed from Basement Offices 53 Cavendish Road London SW12 0BL England to 117 Engleheart Road Catford London SE6 2EU on 24 May 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
02 Mar 2017 | AD01 | Registered office address changed from 49 Gordonbrock Road Brockley, 49 Gordonbrock Road London Please Select County SE4 1JA to Basement Offices 53 Cavendish Road London SW12 0BL on 2 March 2017 |