Advanced company searchLink opens in new window

MAPLE LEAF CORPORATE LIMITED

Company number 06441231

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)
26 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 TM01 Termination of appointment of Goldeneye Innovation as a director on 1 February 2023
09 Feb 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
09 Feb 2023 AD01 Registered office address changed from Greenside House 50 Station Road London N22 7DE United Kingdom to 50 Princes Street Ipswich IP1 1RJ on 9 February 2023
28 Oct 2022 AA Accounts for a dormant company made up to 30 May 2021
28 Oct 2022 TM02 Termination of appointment of Christopher Orchard as a secretary on 1 October 2022
28 Oct 2022 AP02 Appointment of Goldeneye Innovation as a director on 1 August 2022
28 Oct 2022 AA Accounts for a dormant company made up to 30 May 2020
28 Oct 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
03 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2022 CS01 Confirmation statement made on 24 November 2020 with updates
02 Sep 2022 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 Hatton Garden London EC1N 8LE England to Greenside House 50 Station Road London N227DE on 2 September 2022
04 Aug 2022 AD01 Registered office address changed from Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to 63/66 Hatton Garden Fifth Floor Suite 23 Hatton Garden London EC1N 8LE on 4 August 2022
29 Jul 2022 AP03 Appointment of Mr Christopher Orchard as a secretary on 10 June 2022
28 Jul 2022 PSC02 Notification of Goldeneye Innovation Ltd as a person with significant control on 10 June 2022
28 Jul 2022 PSC07 Cessation of David John Orchard as a person with significant control on 10 June 2022
16 Jun 2022 AD01 Registered office address changed from 63/66 Hatton Garden, Fifth Floor Suite 23 Hatton Garden London EC1N 8LE England to Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 16 June 2022
16 Jun 2022 TM01 Termination of appointment of David John Orchard as a director on 11 February 2020
22 Nov 2021 AD01 Registered office address changed from 17 Vallance Road London N22 7UD England to 63/66 Hatton Garden, Fifth Floor Suite 23 Hatton Garden London EC1N 8LE on 22 November 2021
25 May 2021 AD01 Registered office address changed from 45 4th Floor, Silverstream House Fitzroy Street London W1T 6EB England to 17 Vallance Road London N22 7UD on 25 May 2021
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended