Advanced company searchLink opens in new window

MAITLAND CENTRAL SERVICES LONDON LIMITED

Company number 06605012

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2022 AA Total exemption full accounts made up to 25 April 2022
27 May 2022 DS01 Application to strike the company off the register
28 Feb 2022 MR04 Satisfaction of charge 066050120001 in full
02 Feb 2022 AD01 Registered office address changed from 15 Suffolk Street London SW1Y 4HG England to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to 15 Suffolk Street London SW1Y 4HG on 2 February 2022
07 Dec 2021 AA Full accounts made up to 30 April 2021
08 Jul 2021 AA Full accounts made up to 30 April 2020
01 Jul 2021 TM01 Termination of appointment of Ian David Hargreaves as a director on 30 June 2021
01 Jul 2021 AP01 Appointment of Mrs Sarah Margaret Mary Fry as a director on 30 June 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
12 Oct 2020 AD01 Registered office address changed from 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th England to 15 Sackville Street London W1S 3DJ on 12 October 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
20 Feb 2020 AP01 Appointment of Mr Ian David Hargreaves as a director on 20 February 2020
03 Feb 2020 TM01 Termination of appointment of Reinhold Ackermann as a director on 31 January 2020
16 Oct 2019 AA Full accounts made up to 30 April 2019
14 Oct 2019 MA Memorandum and Articles of Association
26 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2019 MR01 Registration of charge 066050120001, created on 26 August 2019
14 Aug 2019 CH01 Director's details changed for Mr Reinhold Ackermann on 6 August 2019
29 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
15 May 2019 CH01 Director's details changed for Mr Steven Georgala on 3 May 2019
03 May 2019 AD01 Registered office address changed from Berkshire House 168-173 High Holborn London WC1V 7AA to 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th on 3 May 2019
19 Feb 2019 TM01 Termination of appointment of Che Hou David Kan as a director on 15 February 2019