Advanced company searchLink opens in new window

MALEEVA LIMITED

Company number 02423304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
28 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 120,980
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 120,980
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 120,980
21 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Dec 2012 AD01 Registered office address changed from 52 Bluebridge Road Brookmans Park Hatfield Hertfordshire AL9 7SA United Kingdom on 17 December 2012
01 Nov 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
31 Oct 2012 AD01 Registered office address changed from 60 Welbeck Street London W1G 9XB on 31 October 2012
09 Nov 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
09 Nov 2011 AR01 Annual return made up to 15 September 2010 with full list of shareholders
09 Nov 2011 AR01 Annual return made up to 15 September 2009 with full list of shareholders
09 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Nov 2011 AA Total exemption small company accounts made up to 31 December 2009
09 Nov 2011 RT01 Administrative restoration application
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2010 AP01 Appointment of Philip James Saunders as a director
08 Jan 2010 TM02 Termination of appointment of Terry Lim as a secretary
07 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Oct 2009 288b Appointment terminated director henry laniado