MADISON EQUITIES LIMITED
Status | DISSOLVED |
Company No. | 10141427 |
Category | Private Limited Company |
Incorporated | 22 Apr 2016 |
Age | 8 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 9 days |
SUMMARY
MADISON EQUITIES LIMITED is an dissolved private limited company with number 10141427. It was incorporated 8 years, 1 month, 12 days ago, on 22 April 2016 and it was dissolved 1 year, 10 months, 9 days ago, on 26 July 2022. The company address is 103 High Street, Waltham Cross, EN8 7AN, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 30 Apr 2018
Category: Accounts
Type: AAMD
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Gazette filings brought up to date
Date: 06 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 21 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-21
Documents
Gazette filings brought up to date
Date: 03 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 21 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-21
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous shortened
Date: 28 Jan 2019
Action Date: 27 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-27
Made up date: 2018-04-28
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-22
Old address: First Floor 94 Stamford Hill London N16 6XS England
New address: 103 High Street Waltham Cross EN8 7AN
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 23 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Notification of a person with significant control
Date: 22 Aug 2018
Action Date: 23 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mendel Wieder
Notification date: 2017-07-23
Documents
Cessation of a person with significant control
Date: 22 Aug 2018
Action Date: 23 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-23
Psc name: Abraham Weider
Documents
Termination director company with name termination date
Date: 22 Aug 2018
Action Date: 23 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-23
Officer name: Abraham Weider
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 23 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-23
Officer name: Mr Mendel Wieder
Documents
Change account reference date company previous shortened
Date: 19 Apr 2018
Action Date: 28 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-28
Made up date: 2017-04-29
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-12
Old address: 5 Windus Road London N16 6UT United Kingdom
New address: First Floor 94 Stamford Hill London N16 6XS
Documents
Change account reference date company previous shortened
Date: 22 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-04-29
Documents
Gazette filings brought up to date
Date: 22 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Jul 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
Notification of a person with significant control
Date: 20 Jul 2017
Action Date: 21 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abraham Weider
Notification date: 2017-04-21
Documents
Some Companies
AUSTONLEY DEVELOPMENTS LIMITED
VERNON HOUSE 40 NEW NORTH ROAD,WEST YORKSHIRE,HD1 5LS
Number: | 04118450 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SULIVAN ENTERPRISE CENTRE,FULHAM,SW6 3AJ
Number: | 06658333 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 MYRTLE GROVE,GATESHEAD,NE9 6EQ
Number: | 10307830 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAN LANCASTER PRODUCTIONS LIMITED
41 GREAT PORTLAND STREET,LONDON,W1W 7LA
Number: | 08708792 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CADOGAN STREET,,
Number: | LP003610 |
Status: | ACTIVE |
Category: | Limited Partnership |
62-64 KING STREET,CAMBRIDGE,CB1 1LN
Number: | 08717133 |
Status: | ACTIVE |
Category: | Private Limited Company |