Advanced company searchLink opens in new window

MABEN LIMITED

Company number 07026498

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)
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
  • GBP 2
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