Advanced company searchLink opens in new window

MAGGIE & MONICA LTD

Company number 08837664

Filter by category

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2017 PSC07 Cessation of Yaqiong Zhao as a person with significant control on 18 April 2016
12 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Nov 2016 TM01 Termination of appointment of Yaqiong Zhao as a director on 14 October 2016
13 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
28 May 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
27 May 2015 CH01 Director's details changed for Miss Yaquiong Zhao on 9 January 2014
26 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
14 Oct 2014 AD01 Registered office address changed from Unit4 Birmingham Street Dudley West Midlands DY2 7AG England to 4 Meya Digital Nails, Birmingham Street Churchill Shopping Centre Dudley DY2 7AG on 14 October 2014
24 Apr 2014 AD01 Registered office address changed from 11 Porter Street Dudley DY2 7DL United Kingdom on 24 April 2014
09 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted