Advanced company searchLink opens in new window

MAINTENANCE GUARANTEED LTD

Company number 08284106

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 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
  • GBP 100
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