- Company Overview for MAHER B ASSOCIATES LIMITED (02860022)
- Filing history for MAHER B ASSOCIATES LIMITED (02860022)
- People for MAHER B ASSOCIATES LIMITED (02860022)
- Charges for MAHER B ASSOCIATES LIMITED (02860022)
- More for MAHER B ASSOCIATES LIMITED (02860022)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Oct 2021 | DS01 | Application to strike the company off the register | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Sep 2021 | AD01 | Registered office address changed from 90 Tottenham Court Road London W1T 4TJ England to 34 Bow Street London WC2E 7AU on 28 September 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 40-42 Scrutton Street London EC2A 4PP England to 90 Tottenham Court Road London W1T 4TJ on 17 March 2021 | |
11 Mar 2021 | MR04 | Satisfaction of charge 028600220003 in full | |
11 Mar 2021 | MR04 | Satisfaction of charge 2 in part | |
11 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
18 Feb 2020 | AD01 | Registered office address changed from The Stanley Building 7 Pancras Square London N1C 4AG England to 40-42 Scrutton Street London EC2A 4PP on 18 February 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Paul Zetlin as a director on 9 January 2020 | |
22 Jan 2020 | TM02 | Termination of appointment of Paul Zetlin as a secretary on 9 January 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
09 Oct 2018 | TM01 | Termination of appointment of Graham Kerr as a director on 30 September 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from St Martin's Courtyard 11 Slingsby Place London WC2E 9AB to The Stanley Building 7 Pancras Square London N1C 4AG on 9 January 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 |