- Company Overview for MALEEVA LIMITED (02423304)
- Filing history for MALEEVA LIMITED (02423304)
- People for MALEEVA LIMITED (02423304)
- Charges for MALEEVA LIMITED (02423304)
- More for MALEEVA LIMITED (02423304)
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
|
|
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
|
|
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
|
|
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 |