A MUTUALLY ASSOCIATED DEPTFORD COMMUNITY ARTS PROJECT COALITION ("A MADCAP COALITION")
Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Confirmation statement made on 2025-09-14 with no updates |
19/12/2419 December 2024 | Compulsory strike-off action has been discontinued |
19/12/2419 December 2024 | Compulsory strike-off action has been discontinued |
18/12/2418 December 2024 | Confirmation statement made on 2024-09-14 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-02-29 |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Micro company accounts made up to 2023-02-28 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
31/01/2331 January 2023 | Micro company accounts made up to 2022-02-28 |
15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
15/12/2215 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Confirmation statement made on 2022-09-14 with no updates |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
15/01/2215 January 2022 | Termination of appointment of Mark Moynihan as a director on 2022-01-14 |
15/01/2215 January 2022 | Confirmation statement made on 2021-09-14 with updates |
15/01/2215 January 2022 | Notification of Joseph Dublin as a person with significant control on 2022-01-14 |
15/01/2215 January 2022 | Registered office address changed from 104 Gosterwood Street London SE8 5NY to 9 Leighton Road Dover CT16 2LN on 2022-01-15 |
15/01/2215 January 2022 | Appointment of Mr Joseph Oliver Ignatius Dublin as a director on 2022-01-04 |
15/01/2215 January 2022 | Micro company accounts made up to 2021-02-28 |
15/01/2215 January 2022 | Cessation of Rankine Whitehead Macfarlane as a person with significant control on 2022-01-14 |
15/01/2215 January 2022 | Termination of appointment of Carla Bridget Joseph as a director on 2022-01-14 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
14/09/2014 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/08/198 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
04/01/194 January 2019 | 28/02/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
21/02/1821 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | 29/06/16 NO MEMBER LIST |
10/12/1710 December 2017 | APPOINTMENT TERMINATED, DIRECTOR DERMOT DALY |
10/12/1710 December 2017 | DIRECTOR APPOINTED MR MARK MOYNIHAN |
10/12/1710 December 2017 | DIRECTOR APPOINTED MS CARLA BRIDGET JOSEPH |
10/12/1710 December 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KATONA |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
11/07/1611 July 2016 | 31/05/16 NO MEMBER LIST |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
21/06/1521 June 2015 | 31/05/15 NO MEMBER LIST |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/12/1412 December 2014 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE KILCOYNE |
12/12/1412 December 2014 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 5 CONGERS HOUSE BRONZE STREET DEPTFORD LONDON SE8 3DT |
02/12/142 December 2014 | APPOINTMENT TERMINATED, DIRECTOR HEATHER GILMORE |
18/07/1418 July 2014 | 31/05/14 NO MEMBER LIST |
22/04/1422 April 2014 | DIRECTOR APPOINTED RANKINE WHITEHEAD MACFARLANE |
17/06/1317 June 2013 | 31/05/13 |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JILL METCALF |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
27/04/1227 April 2012 | 04/02/12 |
21/04/1121 April 2011 | ALTER ARTICLES 16/04/2011 |
21/04/1121 April 2011 | STATEMENT OF COMPANY'S OBJECTS |
21/04/1121 April 2011 | ARTICLES OF ASSOCIATION |
04/02/114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company