Advanced company searchLink opens in new window

MAO TRADERS LTD

Company number 08315486

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)
08 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 PSC01 Notification of Orangzaib Ahmed Meer as a person with significant control on 1 August 2018
29 Aug 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
09 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-15
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2017 CS01 Confirmation statement made on 1 May 2017 with no updates
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
30 Aug 2016 AD01 Registered office address changed from 5 Bath Row Birmingham B15 1NE to C/O Meer & Co Unit 2 Phoenix Business Park, Avenue Close Birmingham B7 4NU on 30 August 2016
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 DISS40 Compulsory strike-off action has been discontinued
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
01 May 2015 AP01 Appointment of Mr Orangzaib Meer as a director on 1 December 2014
01 May 2015 TM01 Termination of appointment of Bert Stanley as a director on 1 December 2014
01 May 2015 AD01 Registered office address changed from Oldbury Metals Parsonage Street Oldbury West Midlands B69 4PH to 5 Bath Row Birmingham B15 1NE on 1 May 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 May 2014 DISS40 Compulsory strike-off action has been discontinued
12 May 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100