Advanced company searchLink opens in new window

MAPLECAST LIMITED

Company number 07471718

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2016 DS01 Application to strike the company off the register
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
19 Mar 2015 AD01 Registered office address changed from 20 Victoria Street Rochester Kent ME1 1XH to Studio 1 305a Goldhawk Road London W12 8EU on 19 March 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2014 CH01 Director's details changed for Mr Michael David John Harrison on 1 February 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Apr 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
19 Apr 2012 AP01 Appointment of Mr Michael David John Harrison as a director
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2011 AD01 Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 9 June 2011
09 Jun 2011 TM01 Termination of appointment of Paul Graeme as a director
16 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)