Advanced company searchLink opens in new window

MADEJSKI HOLDINGS PLC

Company number 03889049

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2020 DS01 Application to strike the company off the register
29 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 30 September 2020
09 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
19 Dec 2019 AA Full accounts made up to 30 June 2019
07 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
30 Nov 2018 AA Full accounts made up to 30 June 2018
22 Dec 2017 AA Full accounts made up to 30 June 2017
14 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
22 Feb 2017 AA Full accounts made up to 30 June 2016
09 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
03 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-29
10 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
31 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2,233,367
20 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
  • GBP 2,233,367
18 Dec 2014 AA Group of companies' accounts made up to 30 June 2014
10 Jun 2014 MR01 Registration of charge 038890490003
22 May 2014 AP01 Appointment of Camilla Anne Morris as a director
22 May 2014 AP01 Appointment of Miss Helen Joan Morris as a director
22 May 2014 AP01 Appointment of Mr Ian Smith as a director
18 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,233,367
16 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
03 Jan 2013 AA Group of companies' accounts made up to 30 June 2012
20 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders