Advanced company searchLink opens in new window

M.A.I. PERFECT SHOP LIMITED

Company number 09019885

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)
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
14 May 2020 AP01 Appointment of Mr Florentina Maria Cretu as a director on 3 May 2020
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 TM01 Termination of appointment of Elena Aurelia Hilgers as a director on 1 June 2018
05 Jun 2018 PSC07 Cessation of Elena Aurelia Hilgers Aurelia Hilgers as a person with significant control on 1 May 2018
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
27 Jun 2017 PSC01 Notification of Elena Aurelia Hilgers Aurelia Hilgers as a person with significant control on 1 June 2017
27 Jun 2017 AD01 Registered office address changed from 45 Calverton Road 45 Calverton Road London E6 2NS Great Britain to 45 Calverton Road London E6 2NS on 27 June 2017
05 Apr 2017 AA Micro company accounts made up to 31 May 2016
04 Feb 2017 AD01 Registered office address changed from 70B Whitchurch Lane Edgware Middlesex HA8 6LP England to 45 Calverton Road 45 Calverton Road London E6 2NS on 4 February 2017
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
20 Mar 2016 AA Micro company accounts made up to 31 May 2015
21 Jul 2015 AD01 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 70B Whitchurch Lane Edgware Middlesex HA8 6LP on 21 July 2015
29 Jun 2015 TM02 Termination of appointment of Marius Eugen Hilgers as a secretary on 29 June 2015
27 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
31 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-05
31 Jul 2014 CONNOT Change of name notice
04 Jul 2014 AP03 Appointment of Marius Eugen Hilgers as a secretary on 1 June 2014
03 Jul 2014 CH01 Director's details changed for Mr Aurelia Elena Hilgers on 3 July 2014
03 Jul 2014 AD01 Registered office address changed from 45 Calverton Road London E6 2NS England on 3 July 2014