- Company Overview for MAITLAND CENTRAL SERVICES LONDON LIMITED (06605012)
- Filing history for MAITLAND CENTRAL SERVICES LONDON LIMITED (06605012)
- People for MAITLAND CENTRAL SERVICES LONDON LIMITED (06605012)
- Charges for MAITLAND CENTRAL SERVICES LONDON LIMITED (06605012)
- More for MAITLAND CENTRAL SERVICES LONDON LIMITED (06605012)
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
|
|
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 |