Advanced company searchLink opens in new window

MAPLE CT LTD

Company number 07433284

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
22 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
07 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
23 Sep 2012 AA Accounts for a dormant company made up to 31 March 2011
25 Jun 2012 AA01 Current accounting period shortened from 31 December 2011 to 31 March 2011
08 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
07 Nov 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
07 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
07 Dec 2010 AP01 Appointment of Mr Jacky Frankel as a director
07 Dec 2010 AP01 Appointment of a director
07 Dec 2010 AP03 Appointment of Mr Jacob Silver as a secretary
09 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)