MAGGIE'S GROUP LIMITED
Status | ACTIVE |
Company No. | 12378854 |
Category | Private Limited Company |
Incorporated | 27 Dec 2019 |
Age | 4 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MAGGIE'S GROUP LIMITED is an active private limited company with number 12378854. It was incorporated 4 years, 5 months, 4 days ago, on 27 December 2019. The company address is 6 Dowlands Lane 6 Dowlands Lane, Crawley, RH10 3HX, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 12 Dec 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-01
Psc name: Russell Lloyd Bullen
Documents
Confirmation statement with updates
Date: 10 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Cessation of a person with significant control
Date: 10 Dec 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-01
Psc name: Robin Watts
Documents
Confirmation statement with updates
Date: 10 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Address
Type: AD01
New address: 6 Dowlands Lane Copthorne Crawley RH10 3HX
Old address: 5 Copthorne Business Park Dowlands Lane Copthorne Crawley RH10 3HX England
Change date: 2022-11-10
Documents
Cessation of a person with significant control
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Russell Bullen
Cessation date: 2022-03-31
Documents
Notification of a person with significant control
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-31
Psc name: Robin Watts
Documents
Appoint person director company with name date
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robin Watts
Appointment date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Address
Type: AD01
Old address: 10 Benhurst Gardens, South Croydon Benhurst Gardens South Croydon CR2 8NS England
Change date: 2021-12-15
New address: 5 Copthorne Business Park Dowlands Lane Copthorne Crawley RH10 3HX
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type dormant
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company current extended
Date: 14 Sep 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2021-12-31
Documents
Resolution
Date: 27 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maggie holdings LIMITED\certificate issued on 29/10/20
Documents
Confirmation statement with no updates
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 10 Benhurst Gardens, South Croydon Benhurst Gardens South Croydon CR2 8NS
Change date: 2020-10-28
Documents
Some Companies
15 BEATTY DRIVE,GOSPORT,PO12 2JZ
Number: | 08430161 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD
Number: | 07690609 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 02300489 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAYMAR ESTATES (PAUL ST) LIMITED
5 SPRING VILLA ROAD,MIDDLESEX,HA8 7EB
Number: | 00772048 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 VICTORIA ROAD,SURBITON,KT6 4NX
Number: | 01785129 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HERTFORD AVENUE,LONDON,SW14 8EF
Number: | 09317605 |
Status: | ACTIVE |
Category: | Private Limited Company |