Advanced company searchLink opens in new window

MWB MALMAISON BRAND LIMITED

Company number SC166218

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)
02 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-09-15
  • GBP 100
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 AUD Auditor's resignation
22 Aug 2016 AUD Auditor's resignation
10 May 2016 CH01 Director's details changed for Mr Paul Roberts on 10 May 2016
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
23 Jun 2015 TM01 Termination of appointment of Gary Reginald Davis as a director on 17 June 2015
22 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 Jun 2015 MR04 Satisfaction of charge SC1662180013 in full
22 Jun 2015 MR04 Satisfaction of charge SC1662180014 in full
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
28 Nov 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge SC1662180013
12 Sep 2014 AD01 Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to C/O Hbj Gateley Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 September 2014
02 Sep 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
15 Apr 2014 MR01 Registration of charge 1662180014
12 Apr 2014 MR04 Satisfaction of charge 12 in full
11 Apr 2014 MR01 Registration of charge 1662180013
08 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
03 Oct 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
30 Sep 2013 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU on 30 September 2013
16 Jul 2013 CH01 Director's details changed for Paul Roberts on 27 June 2013