- Company Overview for MAORI INTERNATIONAL CONSULTING LTD (08511276)
- Filing history for MAORI INTERNATIONAL CONSULTING LTD (08511276)
- People for MAORI INTERNATIONAL CONSULTING LTD (08511276)
- Charges for MAORI INTERNATIONAL CONSULTING LTD (08511276)
- More for MAORI INTERNATIONAL CONSULTING LTD (08511276)
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
|
|
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
|
|
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
|
|
23 May 2015 | MR01 | Registration of charge 085112760001, created on 18 May 2015 | |
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
15 May 2015 | SH08 | Change of share class name or designation | |
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
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 |