- Company Overview for BX MADDEN LTD (13731492)
- Filing history for BX MADDEN LTD (13731492)
- People for BX MADDEN LTD (13731492)
- More for BX MADDEN LTD (13731492)
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
|