- Company Overview for MAPLE DIGITAL MEDIA INT LIMITED (08481079)
- Filing history for MAPLE DIGITAL MEDIA INT LIMITED (08481079)
- People for MAPLE DIGITAL MEDIA INT LIMITED (08481079)
- More for MAPLE DIGITAL MEDIA INT LIMITED (08481079)
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
|
|
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
|
|
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
|
|
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
|
|
25 Jul 2013 | CERTNM |
Company name changed justt chatter LTD\certificate issued on 25/07/13
|
|
24 Jul 2013 | TM01 | Termination of appointment of Andrew Philp as a director | |
09 Apr 2013 | NEWINC |
Incorporation
|