- Company Overview for MAVERICK INNOVATIONS LIMITED (04277305)
- Filing history for MAVERICK INNOVATIONS LIMITED (04277305)
- People for MAVERICK INNOVATIONS LIMITED (04277305)
- Registers for MAVERICK INNOVATIONS LIMITED (04277305)
- More for MAVERICK INNOVATIONS LIMITED (04277305)
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) |
---|---|---|---|
14 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2024 | DS01 | Application to strike the company off the register | |
24 Oct 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
15 Oct 2024 | PSC05 | Change of details for Omega Ingredients Limited as a person with significant control on 10 August 2024 | |
15 Oct 2024 | CH01 | Director's details changed for Mr Steven Edward Michael Pearce on 10 August 2024 | |
06 Nov 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
30 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Dec 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2022 | MA | Memorandum and Articles of Association | |
23 Mar 2022 | TM01 | Termination of appointment of Andrew David Knoyle Wood as a director on 28 February 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Murray Graham as a director on 28 February 2022 | |
07 Feb 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
06 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Apr 2021 | AD03 | Register(s) moved to registered inspection location Birketts Llp, Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB | |
30 Apr 2021 | AD02 | Register inspection address has been changed to Birketts Llp, Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB | |
18 Nov 2020 | TM01 | Termination of appointment of Elizabeth Jane Pearce as a director on 6 November 2020 | |
13 Nov 2020 | MA | Memorandum and Articles of Association | |
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2020 | AP03 | Appointment of Ms Melissa Masters as a secretary on 22 September 2020 | |
25 Sep 2020 | TM02 | Termination of appointment of Anya Mir as a secretary on 22 September 2020 | |
04 Sep 2020 | CH01 | Director's details changed for Mrs Elizabeth Jane Pearce on 11 May 2020 |