- Company Overview for MAO SOLUTION MANAGEMENT LTD (08556161)
- Filing history for MAO SOLUTION MANAGEMENT LTD (08556161)
- People for MAO SOLUTION MANAGEMENT LTD (08556161)
- More for MAO SOLUTION MANAGEMENT LTD (08556161)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2018 | DS01 | Application to strike the company off the register | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
13 Oct 2017 | PSC02 | Notification of Sme Acquisitions as a person with significant control on 1 September 2017 | |
13 Oct 2017 | PSC07 | Cessation of Pei Mao as a person with significant control on 1 September 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Peishan Mao as a director on 1 September 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Duncan John Strike as a director on 1 September 2017 | |
19 Sep 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 30 September 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
19 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 May 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 28 February 2017 | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 108 Malford Grove London E18 2DQ to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2 September 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
18 Jun 2015 | CH01 | Director's details changed for Peishan Mao on 18 June 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Peishan Mao on 4 June 2015 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | CH01 | Director's details changed for Peishan Mao on 17 June 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Peishan Mao on 1 April 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from 314 the Highway London E1W 3DH England on 7 April 2014 |