Advanced company searchLink opens in new window

MAGHREB FINANCIAL SERVICES CONSULTANCY LIMITED

Company number 05095674

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2017 DS01 Application to strike the company off the register
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Feb 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 January 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
20 Nov 2015 AD01 Registered office address changed from Longhouse St. Mary Bourne Hampshire SP11 6EF to Maghreb Financial Services Consultancy Longhouse St. Mary Bourne Hampshire SP11 6EF on 20 November 2015
20 Nov 2015 CH01 Director's details changed for James Drysdale Buchanan Mcgrigor on 20 November 2015
05 May 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for mikael garandeau
27 Mar 2015 TM02 Termination of appointment of Mikael Garandeau as a secretary on 30 December 2014
17 Feb 2015 TM01 Termination of appointment of Mikael Garandeau as a director on 31 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 05/05/2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 200
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 200
29 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
14 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
31 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
18 Mar 2010 AD01 Registered office address changed from C/O Blythe & Co 206 Upper Richmond Road West East Sheen London SW14 8AH on 18 March 2010
03 Feb 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for James Drysdale Buchanan Mcgrigor on 1 October 2009