- Company Overview for MAYBROOK VENTURES LIMITED (07844519)
- Filing history for MAYBROOK VENTURES LIMITED (07844519)
- People for MAYBROOK VENTURES LIMITED (07844519)
- More for MAYBROOK VENTURES LIMITED (07844519)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2014 | DS01 | Application to strike the company off the register | |
15 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
05 Apr 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
26 Mar 2012 | AP04 | Appointment of The P Team Limited as a secretary | |
19 Mar 2012 | TM01 | Termination of appointment of Andrew Stuart as a director | |
19 Mar 2012 | AP01 | Appointment of Joel Bernat as a director | |
15 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
06 Mar 2012 | AP01 | Appointment of Andrew Moray Stuart as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
12 Jan 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 12 January 2012 | |
11 Nov 2011 | NEWINC |
Incorporation
|