- Company Overview for MAYBI LIMITED (09116332)
- Filing history for MAYBI LIMITED (09116332)
- People for MAYBI LIMITED (09116332)
- More for MAYBI LIMITED (09116332)
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
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-04
|