Advanced company searchLink opens in new window

MAINLY MADNESS LIMITED

Company number 08267016

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 May 2019 CH01 Director's details changed for Mr Thomas Dane Billings on 4 May 2019
15 May 2019 AD01 Registered office address changed from 2 Hawthorn Close Burgess Hill RH15 0UH England to 133 Shepherds Bush Road London W6 7NB on 15 May 2019
19 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
14 Sep 2017 TM02 Termination of appointment of David Cole as a secretary on 14 September 2017
14 Sep 2017 AD01 Registered office address changed from 15 Boltro Road Haywards Heath West Sussex RH16 1BP to 2 Hawthorn Close Burgess Hill RH15 0UH on 14 September 2017
31 Aug 2017 AA Micro company accounts made up to 31 October 2016
04 Mar 2017 AP01 Appointment of Mr Neil James Franks as a director on 4 March 2017
04 Mar 2017 TM01 Termination of appointment of Neil Sendall as a director on 4 March 2017
06 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
30 Jun 2016 AA Micro company accounts made up to 31 October 2015
01 Feb 2016 AP01 Appointment of Mr Neil Sendall as a director on 10 January 2016
01 Feb 2016 TM01 Termination of appointment of Jon Norris as a director on 10 January 2016
24 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 8
24 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 8

Statement of capital on 2014-11-13
  • GBP 8
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Feb 2014 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 8
24 Dec 2013 AD01 Registered office address changed from 4 Charrington Way Broadbridge Heath Horsham West Sussex RH12 3TH United Kingdom on 24 December 2013
24 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted