- Company Overview for MAINLY MADNESS LIMITED (08267016)
- Filing history for MAINLY MADNESS LIMITED (08267016)
- People for MAINLY MADNESS LIMITED (08267016)
- More for MAINLY MADNESS LIMITED (08267016)
| 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
|
|
| 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
Statement of capital on 2014-11-13
|
|
| 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
|
|
| 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
|