- Company Overview for MALMAISON TRADING LIMITED (08960725)
- Filing history for MALMAISON TRADING LIMITED (08960725)
- People for MALMAISON TRADING LIMITED (08960725)
- Charges for MALMAISON TRADING LIMITED (08960725)
- More for MALMAISON TRADING LIMITED (08960725)
| 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) |
|---|---|---|---|
| 05 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
| 04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
| 14 May 2018 | AD01 | Registered office address changed from 30-31 Cowcross Street London EC1M 6DQ England to 3rd Floor 95 Cromwell Road London SW7 4DL on 14 May 2018 | |
| 14 May 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
| 11 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
| 21 Jun 2017 | TM01 | Termination of appointment of Paul Roberts as a director on 4 June 2017 | |
| 20 Jun 2017 | AP01 | Appointment of Mr Peng Sum Choe as a director on 4 June 2017 | |
| 27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
| 21 Mar 2017 | AD01 | Registered office address changed from 15 Appold Street London EC2A 2HB England to 30-31 Cowcross Street London EC1M 6DQ on 21 March 2017 | |
| 02 Mar 2017 | TM02 | Termination of appointment of Wfw Legal Services Limited as a secretary on 23 January 2017 | |
| 24 Aug 2016 | AUD | Auditor's resignation | |
| 19 Aug 2016 | AUD | Auditor's resignation | |
| 22 Jun 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 September 2016 | |
| 06 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
| 06 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
| 22 Jun 2015 | AP01 | Appointment of Mr Gustaaf Franciscus Joseph Bakker as a director on 17 June 2015 | |
| 22 Jun 2015 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 | |
| 22 Jun 2015 | AP04 | Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 | |
| 22 Jun 2015 | MR04 | Satisfaction of charge 089607250001 in full | |
| 22 Jun 2015 | MR04 | Satisfaction of charge 089607250003 in full | |
| 22 Jun 2015 | MR04 | Satisfaction of charge 089607250004 in full | |
| 22 Jun 2015 | MR04 | Satisfaction of charge 089607250005 in full | |
| 22 Jun 2015 | MR04 | Satisfaction of charge 089607250008 in full | |
| 22 Jun 2015 | MR04 | Satisfaction of charge 089607250009 in full | |
| 22 Jun 2015 | MR04 | Satisfaction of charge 089607250010 in full |