MAGGIE AND ROSE (CHISWICK) LIMITED

2b Belmont Road, London, W4 5UH, England
StatusACTIVE
Company No.08160899
CategoryPrivate Limited Company
Incorporated30 Jul 2012
Age11 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

MAGGIE AND ROSE (CHISWICK) LIMITED is an active private limited company with number 08160899. It was incorporated 11 years, 10 months, 2 days ago, on 30 July 2012. The company address is 2b Belmont Road, London, W4 5UH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2023

Action Date: 25 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-26

New date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081608990001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 May 2021

Action Date: 26 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-27

New date: 2020-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2020

Action Date: 23 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-23

Charge number: 081608990001

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

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: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

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

Appointment date: 2018-06-18

Officer name: Mr Meng Ooi Kwan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 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

Termination secretary company with name termination date

Date: 08 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sean Bolger

Termination date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2017

Action Date: 27 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-27

Made up date: 2016-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: AD01

Old address: 1 Essex Place Square Chiswick London W4 5UJ

Change date: 2017-02-13

New address: 2B Belmont Road London W4 5UH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 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

Change person secretary company with change date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Karim Idrissi

Change date: 2016-05-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2016

Action Date: 29 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-29

Made up date: 2015-08-30

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: 03 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-30

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-01

Officer name: Mr Karim Idrissi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2013

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-18

Officer name: Mr Sean Bolger

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2013

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-18

Officer name: Mr Karim Idrissi

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Address

Type: AD01

Old address: 58 Pembroke Road London W8 6NX England

Change date: 2012-11-19

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Lorna Bolger

Documents

View document PDF

Incorporation company

Date: 30 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDV PACIFIC LIMITED

APARTMENT 1 PORTLAND VIEW,BRISTOL,BS2 8FE

Number:09582486
Status:ACTIVE
Category:Private Limited Company

CAR-WIZARD LTD

51A GREENACRES,BATH,BA1 4NP

Number:11133935
Status:ACTIVE
Category:Private Limited Company

DCL PLUMBING LTD

158 STAFFORD ROAD,WALLINGTON,SM6 9BS

Number:07889564
Status:ACTIVE
Category:Private Limited Company

MIKE SMITH RAIL CONSULTING LTD

3 WILMOT ROAD,BELPER,DE56 1JF

Number:09725502
Status:ACTIVE
Category:Private Limited Company

NOT WORTH TWO BOB LTD

UNIT 5 MAYFAIR INDUSTRIAL AREA,LATCHINGDON,CM3 6LF

Number:06462978
Status:ACTIVE
Category:Private Limited Company

THE BAUM (ROCHDALE) LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:09049414
Status:LIQUIDATION
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