MADISON EQUITIES LIMITED

103 High Street, Waltham Cross, EN8 7AN, England
StatusDISSOLVED
Company No.10141427
CategoryPrivate Limited Company
Incorporated22 Apr 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 22 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTONLEY DEVELOPMENTS LIMITED

VERNON HOUSE 40 NEW NORTH ROAD,WEST YORKSHIRE,HD1 5LS

Number:04118450
Status:ACTIVE
Category:Private Limited Company

CONTE SOLUTIONS UK LIMITED

UNIT 2 SULIVAN ENTERPRISE CENTRE,FULHAM,SW6 3AJ

Number:06658333
Status:ACTIVE
Category:Private Limited Company

DALTAMIE LIMITED

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

KILLIK & CO.

45 CADOGAN STREET,,

Number:LP003610
Status:ACTIVE
Category:Limited Partnership

STREET SHED LIMITED

62-64 KING STREET,CAMBRIDGE,CB1 1LN

Number:08717133
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