MAGGIE'S LONDON LTD

Unit 2, The Mount Cardinals Green Unit 2, The Mount Cardinals Green, Cambridge, CB21 4QX, England
StatusDISSOLVED
Company No.07195900
CategoryPrivate Limited Company
Incorporated19 Mar 2010
Age14 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 8 months, 16 days

SUMMARY

MAGGIE'S LONDON LTD is an dissolved private limited company with number 07195900. It was incorporated 14 years, 3 months, 24 days ago, on 19 March 2010 and it was dissolved 3 years, 8 months, 16 days ago, on 27 October 2020. The company address is Unit 2, The Mount Cardinals Green Unit 2, The Mount Cardinals Green, Cambridge, CB21 4QX, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

Old address: 8 Setchell Drove Cottenham Cambridge CB24 8PY England

New address: Unit 2, the Mount Cardinals Green Horseheath Cambridge CB21 4QX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-02

Old address: 62 Canterbury Street Cambridge CB4 3QF

New address: 8 Setchell Drove Cottenham Cambridge CB24 8PY

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2017

Action Date: 30 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-30

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beata Hegedus

Appointment date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2014

Action Date: 20 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-20

Officer name: Mr Zoltan Egyed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-18

Old address: 30 Worthing Road Horsham RH12 1SL

New address: 62 Canterbury Street Cambridge CB4 3QF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Zoltan Egyed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-06

Old address: 2-8 Fountayne Road London London N15 4QL

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-19

Old address: Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-06

Old address: 73 Woodhead Dr Cambridge CB4 1FG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-29

Old address: 73 Woodhead Dr Cambridge CB5 8QT England

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2010

Action Date: 27 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-27

Old address: 73 Wooodhead Dr Cambridge CB4 1FG England

Documents

View document PDF

Incorporation company

Date: 19 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1416 PROPERTY LTD

PEPLOWS - MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:11788858
Status:ACTIVE
Category:Private Limited Company

CHALK SPRINGS TROUT FISHERY LIMITED

C/O DALEWOOD LTD,WORTHING,BN11 1LB

Number:06906754
Status:ACTIVE
Category:Private Limited Company

CROESO HR LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11290219
Status:ACTIVE
Category:Private Limited Company

IVATT MANAGEMENT COMPANY LTD

6 BLENHEIM COURT,PETERBOROUGH,PE1 2DU

Number:10130233
Status:ACTIVE
Category:Private Limited Company

REISS ENGINEERING LIMITED

BLANDFORD HOUSE 77 SHRIVENHAM,MAJORS ROAD WATCHFIELD,SN6 8TY

Number:00317466
Status:ACTIVE
Category:Private Limited Company

THE MARBLE WORKS EAST ANGLIA LTD

12 FARTHING ROAD,IPSWICH,IP1 5AP

Number:07630899
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