Advanced company searchLink opens in new window

MADOMAT LIMITED

Company number 06121189

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2012 DS01 Application to strike the company off the register
27 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Jan 2012 AA01 Previous accounting period shortened from 31 December 2011 to 31 July 2011
08 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
09 Feb 2011 AD01 Registered office address changed from 1 Hippodrome Place London W11 4NG on 9 February 2011
24 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jun 2010 CH01 Director's details changed for Madelyn Postman on 22 May 2010
14 Jun 2010 AP01 Appointment of Mr Christoph Geppert as a director
10 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
27 Oct 2009 CH03 Secretary's details changed for Christoph Martin Geppert on 27 October 2009
27 Oct 2009 CH01 Director's details changed for Madelyn Postman on 27 October 2009
11 May 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Apr 2009 363a Return made up to 21/02/09; full list of members
27 Feb 2008 288c Director's Change of Particulars / madelyn postman / 02/02/2008 / HouseName/Number was: , now: 8; Street was: 29 st stephens gardens, now: church street; Post Town was: london, now: amersham; Region was: , now: buckinghamshire; Post Code was: W2 5NA, now: HP7 0DB
26 Feb 2008 288c Secretary's Change of Particulars / christoph geppert / 02/02/2008 / HouseName/Number was: , now: 8; Street was: 29 st stephens gardens, now: church street; Post Town was: london, now: amersham; Region was: , now: buckinghamshire; Post Code was: W2 5NA, now: HP7 0DB
26 Feb 2008 363a Return made up to 21/02/08; full list of members
21 Jan 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Mar 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
21 Feb 2007 NEWINC Incorporation