- Company Overview for MAPLEVALE INTERNATIONAL LIMITED (04755257)
- Filing history for MAPLEVALE INTERNATIONAL LIMITED (04755257)
- People for MAPLEVALE INTERNATIONAL LIMITED (04755257)
- More for MAPLEVALE INTERNATIONAL LIMITED (04755257)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
18 Feb 2019 | PSC04 | Change of details for Mr Christophe Mignani as a person with significant control on 18 February 2019 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
31 Jan 2018 | PSC01 | Notification of Christophe Mignani as a person with significant control on 1 January 2018 | |
31 Jan 2018 | PSC07 | Cessation of Harpo S.A as a person with significant control on 1 January 2018 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
28 May 2014 | CH04 | Secretary's details changed for Maplevale Investments Limited on 12 March 2014 | |
20 Mar 2014 | TM01 | Termination of appointment of Christophe Mignani as a director | |
10 Mar 2014 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 March 2014 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
12 Sep 2012 | AP01 | Appointment of Mr Mignani Christophe as a director | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |