London
EC3A 7DT
Director Name | Mr Danny Madigan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Moorgate Second Floor London EC2M 6UR |
Director Name | Mr John Madigan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7DT |
Registered Address | Beaufort House 15 St. Botolph Street London EC3A 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
14 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Notification of Madigan Gill Group Holdings Limited as a person with significant control on 22 February 2019 (2 pages) |
28 June 2023 | Cessation of Dermot Gill as a person with significant control on 22 February 2019 (1 page) |
28 June 2023 | Accounts for a small company made up to 30 September 2022 (7 pages) |
28 June 2023 | Cessation of Danny Madigan as a person with significant control on 22 February 2019 (1 page) |
28 June 2023 | Cessation of John Madigan as a person with significant control on 22 February 2019 (1 page) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
11 April 2022 | Accounts for a small company made up to 30 September 2021 (14 pages) |
14 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
30 June 2021 | Accounts for a small company made up to 30 September 2020 (6 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
28 September 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
28 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
1 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 February 2019 | Resolutions
|
22 February 2019 | Previous accounting period extended from 30 July 2018 to 30 September 2018 (1 page) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2018 | Total exemption full accounts made up to 30 July 2017 (6 pages) |
26 April 2018 | Registered office address changed from 120 Moorgate 2nd Floor London EC2M 6UR England to 10 Dominion Street London EC2M 2EF on 26 April 2018 (1 page) |
26 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Incorporation Statement of capital on 2016-07-26
|
26 July 2016 | Incorporation Statement of capital on 2016-07-26
|