- Company Overview for MAGGIE & MONICA LTD (08837664)
- Filing history for MAGGIE & MONICA LTD (08837664)
- People for MAGGIE & MONICA LTD (08837664)
- More for MAGGIE & MONICA LTD (08837664)
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
|
|
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
|
|
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
|