Advanced company searchLink opens in new window

MAORI INTERNATIONAL CONSULTING LTD

Company number 08511276

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 TM02 Termination of appointment of Pramex International Ltd as a secretary on 30 September 2017
05 Jul 2017 PSC01 Notification of Frederic Jean Francois Jean Francois Giqueaux as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Jul 2017 CH01 Director's details changed for Mr Frederic Jean-Francois Giqueaux on 1 July 2017
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 TM01 Termination of appointment of Francois Eugene Paul Tual as a director on 1 June 2017
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 50
02 Jun 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Jan 2016 CERTNM Company name changed maori consulting LTD\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-19
28 Jan 2016 AP04 Appointment of Pramex International Ltd as a secretary on 21 December 2015
28 Jan 2016 TM02 Termination of appointment of Francois Eugene Tual as a secretary on 21 December 2015
28 Jan 2016 TM02 Termination of appointment of Francois Eugene Tual as a secretary on 21 December 2015
09 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 50
23 May 2015 MR01 Registration of charge 085112760001, created on 18 May 2015
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2015 SH08 Change of share class name or designation
15 May 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2015 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to C/O Pramex Int Ltd 11 Old Jewry London EC2R 8DU on 28 April 2015
01 Apr 2015 AP01 Appointment of M Francois Eugene Paul Tual as a director on 31 March 2015
01 Apr 2015 CH03 Secretary's details changed for Mr Francois Eugene Tual on 14 December 2014