Advanced company searchLink opens in new window

BX MADDEN LTD

Company number 13731492

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2023 AA Micro company accounts made up to 5 April 2023
07 Aug 2023 AD01 Registered office address changed from Office 9 the Quarry, Grantham Road Waddington LN5 9NT United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 7 August 2023
04 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2023 CS01 Confirmation statement made on 8 November 2022 with updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Micro company accounts made up to 5 April 2022
15 May 2022 AA01 Previous accounting period shortened from 30 November 2022 to 5 April 2022
15 Dec 2021 TM01 Termination of appointment of Georgia Johnson as a director on 24 November 2021
15 Dec 2021 PSC07 Cessation of Georgia Johnson as a person with significant control on 24 November 2021
15 Dec 2021 PSC01 Notification of Maria Rowena Eusebio as a person with significant control on 24 November 2021
15 Dec 2021 AP01 Appointment of Ms Maria Rowena Eusebio as a director on 24 November 2021
09 Dec 2021 AD01 Registered office address changed from 10 Glyndwr Road Cardiff CF5 4EE Wales to Office 9 the Quarry, Grantham Road Waddington LN5 9NT on 9 December 2021
09 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted