- Company Overview for MALAGOLIVE LTD (10682229)
- Filing history for MALAGOLIVE LTD (10682229)
- People for MALAGOLIVE LTD (10682229)
- More for MALAGOLIVE LTD (10682229)
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) |
---|---|---|---|
17 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
17 Apr 2024 | PSC04 | Change of details for Mr Davide Malaguti as a person with significant control on 17 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Mr Davide Malaguti on 17 April 2024 | |
12 Apr 2024 | AA | Micro company accounts made up to 31 March 2023 | |
13 Mar 2024 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
19 Feb 2024 | AD01 | Registered office address changed from 27, Old Gloucester Street, London Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 19 February 2024 | |
29 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
02 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2022 | AA | Micro company accounts made up to 31 March 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
23 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
21 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 3 August 2020
|
|
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 May 2019 | AD01 | Registered office address changed from 41 Corsham Street London N1 6DR United Kingdom to 27, Old Gloucester Street, London Old Gloucester Street London WC1N 3AX on 10 May 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 23 August 2018
|
|
24 Aug 2018 | TM01 | Termination of appointment of James William Duffy as a director on 24 August 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ England to 41 Corsham Street London N1 6DR on 22 August 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Federico Danelli as a director on 18 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates |