- Company Overview for MAVEON TRADE LTD. (09077736)
- Filing history for MAVEON TRADE LTD. (09077736)
- People for MAVEON TRADE LTD. (09077736)
- More for MAVEON TRADE LTD. (09077736)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
07 Dec 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
31 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU to 7 Whitechapel Road Office 410 London E1 1DU on 2 July 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
17 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
28 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
08 Jun 2015 | CERTNM |
Company name changed design for mei LTD.\certificate issued on 08/06/15
|
|
05 Jun 2015 | AP01 | Appointment of Mr. Martin Simek as a director on 19 May 2015 | |
05 Jun 2015 | TM02 | Termination of appointment of Nerea Legal Service Ltd. as a secretary on 19 May 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Mylvaganam Manicavasagar as a director on 19 May 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 88-90 Hatton Garden Office 36 London Holborn EC1N 8PG to 7 Whitechapel Road Office 406 London E1 1DU on 12 March 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | AP04 | Appointment of Nerea Legal Service Ltd. as a secretary on 11 June 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Zenron Service Ltd as a secretary on 11 June 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr Mylvaganam Manicavasagar as a director on 11 June 2014 |