- Company Overview for MAINTENANCE GUARANTEED LTD (08284106)
- Filing history for MAINTENANCE GUARANTEED LTD (08284106)
- People for MAINTENANCE GUARANTEED LTD (08284106)
- More for MAINTENANCE GUARANTEED LTD (08284106)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2020 | DS01 | Application to strike the company off the register | |
25 Nov 2020 | AD01 | Registered office address changed from 90-92 King Street Maidstone Kent ME14 1BH to 342 Croydon Road 342 Croydon Road Beckenham BR3 4HR on 25 November 2020 | |
25 Nov 2020 | PSC07 | Cessation of Michael Georgeus Ioannou as a person with significant control on 1 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
09 Nov 2020 | PSC04 | Change of details for Mr. Harvey Anthony Young as a person with significant control on 9 November 2020 | |
09 Nov 2020 | CH01 | Director's details changed for Mr. Harvey Anthony Young on 9 November 2020 | |
14 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
13 Nov 2017 | PSC04 | Change of details for Mr. Anthony George Young as a person with significant control on 2 October 2017 | |
13 Nov 2017 | CH01 | Director's details changed for Mr. Anthony George Young on 2 October 2017 | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
21 Dec 2015 | CH01 | Director's details changed for Mr Harvey Anthony Young on 7 November 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Michael Georgeus Ioannou as a director on 18 July 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Anthony George Young as a director on 16 July 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Harvey Anthony Young as a director on 16 July 2015 | |
13 Aug 2015 | AD01 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to 90-92 King Street Maidstone Kent ME14 1BH on 13 August 2015 |