Advanced company searchLink opens in new window

MAVERICK CORPORATION LTD

Company number 07008607

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)
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
  • GBP 1,000
15 Jul 2019 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2019-07-15
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-25
14 Nov 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
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