- Company Overview for MAVERICK CORPORATION LTD (07008607)
- Filing history for MAVERICK CORPORATION LTD (07008607)
- People for MAVERICK CORPORATION LTD (07008607)
- More for MAVERICK CORPORATION LTD (07008607)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2017 | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2016 | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2015 | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2014 | |
15 Jul 2019 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
15 Jul 2019 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2019-07-15
|
|
15 Jul 2019 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2019-07-15
|
|
15 Jul 2019 | RT01 | Administrative restoration application | |
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2013 | CERTNM |
Company name changed nordat LIMITED\certificate issued on 25/11/13
|
|
14 Nov 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
08 Nov 2013 | AA | Accounts made up to 30 September 2013 | |
08 Nov 2013 | AP01 | Appointment of Lunedi-Lidia Jordaan as a director on 20 September 2013 | |
07 Nov 2013 | TM01 | Termination of appointment of John Patrick Murray as a director on 7 November 2013 | |
29 Aug 2013 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 29 August 2013 | |
27 Mar 2013 | AA | Accounts made up to 30 September 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts made up to 30 September 2011 | |
01 Feb 2012 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders |