Advanced company searchLink opens in new window

MAPLE DIGITAL MEDIA INT LIMITED

Company number 08481079

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2018 CH01 Director's details changed for Mr Gurdeep Singh Walia on 5 January 2018
05 Jan 2018 AD01 Registered office address changed from Chiltern House Business Centre, 64 High Street Burnham Slough SL1 7JT to 20-22 Wenlock Road London N1 7GU on 5 January 2018
12 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
17 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 Feb 2015 AD01 Registered office address changed from 6 Buckingham Avenue East Slough Berkshire SL1 3EA England to Chiltern House Business Centre, 64 High Street Burnham Slough SL1 7JT on 27 February 2015
11 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 6 Buckingham Avenue East Slough Berkshire SL1 3EA on 12 January 2015
06 Jun 2014 AD01 Registered office address changed from Regal Court 42 -44 High Street Slough Berkshire SL1 1EL on 6 June 2014
06 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
06 May 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 May 2014
11 Sep 2013 CERTNM Company name changed surya int LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
  • NM01 ‐ Change of name by resolution
25 Jul 2013 CERTNM Company name changed justt chatter LTD\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-07-25
  • NM01 ‐ Change of name by resolution
24 Jul 2013 TM01 Termination of appointment of Andrew Philp as a director
09 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted