Advanced company searchLink opens in new window

MALTAIS LIMITED

Company number 09332813

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)
22 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2017 LIQ01 Declaration of solvency
02 May 2017 AD01 Registered office address changed from 58 Ainsdale Road London W5 1JX to 4th Floor, Allan House 10 John Princess Street London W1G 0AH on 2 May 2017
25 Apr 2017 600 Appointment of a voluntary liquidator
25 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-07
04 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
05 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
09 Feb 2015 AD01 Registered office address changed from 3Rd Floor Lawford House Albert Place London N3 1QA to 58 Ainsdale Road London W5 1JX on 9 February 2015
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 100
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 100
28 Dec 2014 AP01 Appointment of Anne Mathiot as a director
28 Dec 2014 AP01 Appointment of Jean-Michel Maltais as a director
23 Dec 2014 AP01 Appointment of Ms Anne Mathiot as a director on 28 November 2014
23 Dec 2014 AP01 Appointment of Mr Jean-Michel Maltais as a director on 28 November 2014
17 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
11 Dec 2014 SH08 Change of share class name or designation
11 Dec 2014 SH10 Particulars of variation of rights attached to shares
11 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2014 TM01 Termination of appointment of Barbara Kahan as a director on 28 November 2014
28 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-28
  • GBP 1