MAGGIE B LTD

2b Belmont Road, London, W4 5UH, England
StatusDISSOLVED
Company No.07700526
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 2 months, 16 days

SUMMARY

MAGGIE B LTD is an dissolved private limited company with number 07700526. It was incorporated 12 years, 11 months, 5 days ago, on 11 July 2011 and it was dissolved 4 years, 2 months, 16 days ago, on 31 March 2020. The company address is 2b Belmont Road, London, W4 5UH, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 28 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-28

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Lorna Bolger

Termination date: 2019-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Meng Ooi Kwan

Appointment date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2018

Action Date: 28 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Margaret Bolger

Termination date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-07

Officer name: Sean Bolger

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

New address: 2B Belmont Road London W4 5UH

Old address: 58 Pembroke Road London W8 6NX

Change date: 2017-07-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2016

Action Date: 28 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2016

Action Date: 28 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2016

Action Date: 28 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-28

Made up date: 2015-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2016

Action Date: 29 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-30

New date: 2015-08-29

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2016

Action Date: 29 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-29

Made up date: 2016-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Lorna Bolger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Legacy

Date: 16 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2012

Action Date: 13 Aug 2012

Category: Address

Type: AD01

Old address: Flat 1 41 Lexham Gardens London W8 5JR England

Change date: 2012-08-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-08-31

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATRAD SALES LIMITED

BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD

Number:09612842
Status:ACTIVE
Category:Private Limited Company

CLINICAL GUARDIANS LTD

5 FIELDCROFT,STEVENAGE,SG1 3DX

Number:10501590
Status:ACTIVE
Category:Private Limited Company

CONVERGISIS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08794569
Status:ACTIVE
Category:Private Limited Company

MANORGLEN HOLDINGS LIMITED

355 BEAKE AVENUE,COVENTRY,CV6 2HL

Number:11087330
Status:ACTIVE
Category:Private Limited Company

PROCESS SPECIALISTS LIMITED

104A WEYDON HILL ROAD,FARNHAM,GU9 8NZ

Number:11557621
Status:ACTIVE
Category:Private Limited Company

SCRIPT TO SCREEN LIMITED

THE RAMBLERS,COWBRIDGE,CF71 7NE

Number:06887222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source