Advanced company searchLink opens in new window

M.A.I. PERFECT SHOP LIMITED

Company number 09019885

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)
02 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
11 May 2021 AP01 Appointment of Mr Mark Erhan as a director on 1 May 2021
11 May 2021 TM01 Termination of appointment of Dumitru Alexandru Chiricia as a director on 1 May 2021
11 May 2021 PSC01 Notification of Mark Erhan as a person with significant control on 1 May 2021
11 May 2021 PSC07 Cessation of Dumitru Alexandru Chiricia as a person with significant control on 1 May 2021
11 May 2021 AD01 Registered office address changed from 1 Victoria Avenue Victoria Avenue London E6 1EX England to 125 Byron Avenue Byron Avenue London E12 6NQ on 11 May 2021
25 Aug 2020 TM02 Termination of appointment of Florentina Maria Cretu as a secretary on 27 July 2020
24 Aug 2020 PSC01 Notification of Dumitru Alexandru Chiricia as a person with significant control on 27 July 2020
24 Aug 2020 PSC07 Cessation of Florentina Maria Cretu as a person with significant control on 26 July 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
27 Jul 2020 TM01 Termination of appointment of Florentina Maria Cretu as a director on 22 July 2020
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
27 Jul 2020 AP03 Appointment of Mrs Florentina Maria Cretu as a secretary on 19 July 2020
27 Jul 2020 AP01 Appointment of Mr Dumitru Alexandru Chiricia as a director on 19 July 2020
27 Jul 2020 AD01 Registered office address changed from 57 Hampton Road London E7 0PD England to 1 Victoria Avenue Victoria Avenue London E6 1EX on 27 July 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 May 2020 DISS40 Compulsory strike-off action has been discontinued
15 May 2020 AA Micro company accounts made up to 31 May 2019
15 May 2020 PSC01 Notification of Florentina Maria Cretu as a person with significant control on 3 May 2020
15 May 2020 AD01 Registered office address changed from 45 Calverton Road London E6 2NS England to 57 Hampton Road London E7 0PD on 15 May 2020
15 May 2020 AA Micro company accounts made up to 31 May 2018
14 May 2020 AA Micro company accounts made up to 31 May 2017