Advanced company searchLink opens in new window

MADART LTD

Company number 09237626

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)
18 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2019 L64.07 Completion of winding up
30 Jun 2018 AA Micro company accounts made up to 26 March 2018
29 Jun 2018 AA Micro company accounts made up to 26 March 2017
23 Jun 2018 COCOMP Order of court to wind up
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2018 AD01 Registered office address changed from 156 Walton Street London SW3 2JL England to 20-22 Wenlock Road London N1 7GU on 2 February 2018
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
23 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
21 Feb 2017 AD01 Registered office address changed from 11-12 Chesham Place Flat 6 London SW1X 8HN England to 156 Walton Street London SW3 2JL on 21 February 2017
26 Jun 2016 AA Total exemption small company accounts made up to 26 March 2016
06 Jun 2016 CH01 Director's details changed for Mr Moché Gérard Moïse Touboul on 2 June 2016
02 Jun 2016 AD01 Registered office address changed from 88-90 Hatton Garden Unit 36 London EC1N 8PN to 11-12 Chesham Place Flat 6 London SW1X 8HN on 2 June 2016
14 Apr 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
30 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 26 March 2016
23 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
23 Feb 2015 TM01 Termination of appointment of William Charles Walter Rudolf Luthi as a director on 4 February 2015
23 Feb 2015 AP01 Appointment of Mr Moché Gérard Moïse Touboul as a director on 4 February 2015
26 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-26
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted