MAGGIE'S GROUP LIMITED

6 Dowlands Lane 6 Dowlands Lane, Crawley, RH10 3HX, England
StatusACTIVE
Company No.12378854
CategoryPrivate Limited Company
Incorporated27 Dec 2019
Age4 years, 5 months, 4 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEWAYS DEVELOPMENT LIMITED

15 BEATTY DRIVE,GOSPORT,PO12 2JZ

Number:08430161
Status:ACTIVE
Category:Private Limited Company

DAMP DETECTIVES LIMITED

19 OLD EXETER STREET,NEWTON ABBOT,TQ13 0LD

Number:07690609
Status:ACTIVE
Category:Private Limited Company

DAVID BRIGHT LIMITED

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

RAMOVALE LIMITED

69 VICTORIA ROAD,SURBITON,KT6 4NX

Number:01785129
Status:ACTIVE
Category:Private Limited Company

SPACES (LONDON) LTD

17 HERTFORD AVENUE,LONDON,SW14 8EF

Number:09317605
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