Advanced company searchLink opens in new window

MAYBI LIMITED

Company number 09116332

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
27 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
26 Oct 2018 AP01 Appointment of Mr Mohammed Azam as a director on 8 August 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
24 Sep 2018 AD01 Registered office address changed from 205 Kings Road Kings Road Tyseley Birmingham B11 2AA England to 345 Kings Road Stretford Manchester M32 8GP on 24 September 2018
18 Sep 2018 AP01 Appointment of Mr Sarfraz Ali as a director on 1 August 2018
18 Sep 2018 TM01 Termination of appointment of Mudassar Iqbal Malik as a director on 1 August 2018
22 Aug 2018 AD01 Registered office address changed from 4 Bramble Dell Birmingham B9 5FE England to 205 Kings Road Kings Road Tyseley Birmingham B11 2AA on 22 August 2018
11 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 July 2017
20 Feb 2018 TM01 Termination of appointment of Furqan Malik as a director on 1 January 2017
26 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
28 Apr 2017 AD01 Registered office address changed from Unit 1 Badhan Court, Castle Street Hadley Telford Shropshire TF1 5QX England to 4 Bramble Dell Birmingham B9 5FE on 28 April 2017
28 Apr 2017 AP01 Appointment of Mr Mudassar Iqbal Malik as a director on 28 April 2017
02 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Sep 2016 CS01 Confirmation statement made on 4 July 2016 with updates
05 Apr 2016 AD01 Registered office address changed from 205 Kings Road Kings Road Tyseley Birmingham B11 2AA to Unit 1 Badhan Court, Castle Street Hadley Telford Shropshire TF1 5QX on 5 April 2016
04 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted