- Company Overview for MABEN LIMITED (07026498)
- Filing history for MABEN LIMITED (07026498)
- People for MABEN LIMITED (07026498)
- More for MABEN LIMITED (07026498)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2013 | DS01 | Application to strike the company off the register | |
30 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Oct 2012 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-10-18
|
|
16 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 May 2012 | CH01 | Director's details changed for Barbara Corrigan on 30 April 2012 | |
21 May 2012 | AD01 | Registered office address changed from 25 Iveagh Avenue London NW10 7DL United Kingdom on 21 May 2012 | |
30 Nov 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
07 Oct 2011 | AD01 | Registered office address changed from 29 Aspen Close London W5 4YG United Kingdom on 7 October 2011 | |
07 Oct 2011 | CH01 | Director's details changed for Barbara Corrigan on 7 October 2011 | |
19 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
31 May 2011 | CH01 | Director's details changed for Barbara Corrigan on 22 May 2011 | |
31 May 2011 | AD01 | Registered office address changed from Flat 15 Dorchester House 228 Great Western Road London W11 1BE on 31 May 2011 | |
11 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
30 Apr 2010 | AD01 | Registered office address changed from 58 Seymour Road London E4 7LS on 30 April 2010 | |
30 Apr 2010 | AP01 | Appointment of Barbara Corrigan as a director | |
30 Apr 2010 | TM01 | Termination of appointment of Marie Delort as a director | |
24 Nov 2009 | AP01 | Appointment of Marie Odile Delort as a director | |
24 Nov 2009 | AD01 | Registered office address changed from Upper Street Accounts Limited 3 Tolpuddle Street Islington London N1 0XT on 24 November 2009 | |
23 Sep 2009 | 288b | Appointment Terminated Secretary hcs secretarial LIMITED | |
23 Sep 2009 | 288b | Appointment Terminated Director Aderyn Hurworth | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from 58 seymour road london E4 7LS | |
22 Sep 2009 | NEWINC | Incorporation |