- Company Overview for M.A.I. PERFECT SHOP LIMITED (09019885)
- Filing history for M.A.I. PERFECT SHOP LIMITED (09019885)
- People for M.A.I. PERFECT SHOP LIMITED (09019885)
- More for M.A.I. PERFECT SHOP LIMITED (09019885)
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 |