Advanced company searchLink opens in new window

MAVEN SEARCH LIMITED

Company number 06453558

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)
07 Mar 2012 CH01 Director's details changed for Mr Gaurav Sethi on 7 March 2012
07 Mar 2012 CH01 Director's details changed for Mr Gaurav Sethi on 7 March 2012
07 Mar 2012 CH01 Director's details changed for Mr Hemendra Kumar Rai on 7 March 2012
05 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
18 May 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
16 Nov 2010 CH03 Secretary's details changed for Mr Hemendra Kumar Rai on 14 December 2009
16 Nov 2010 CH01 Director's details changed for Mr Gaurav Sethi on 14 December 2009
16 Nov 2010 CH01 Director's details changed for Mr Hemendra Kumar Rai on 14 December 2009
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2010 AD01 Registered office address changed from 84 Beechwood Gardens Ilford Essex IG5 0AG United Kingdom on 24 August 2010
23 Aug 2010 AD01 Registered office address changed from Broadgate Court 199 Bishopsgate London EC2M 3TY on 23 August 2010
24 May 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
28 May 2009 363a Return made up to 03/04/09; full list of members
14 Aug 2008 288a Director appointed mr gaurav sethi
13 Aug 2008 288a Director appointed mr hemendra kumar rai
13 Aug 2008 287 Registered office changed on 13/08/2008 from ordman house, 31 arden close bradley stoke bristol BS32 8AX
13 Aug 2008 288a Secretary appointed mr hemendra kumar rai
13 Aug 2008 288b Appointment terminated secretary ordered management secretary LTD
13 Aug 2008 288b Appointment terminated director ordered management director LTD
11 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shares transferred 07/08/2008