- Company Overview for MALTAIS LIMITED (09332813)
- Filing history for MALTAIS LIMITED (09332813)
- People for MALTAIS LIMITED (09332813)
- Insolvency for MALTAIS LIMITED (09332813)
- More for MALTAIS LIMITED (09332813)
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
|
|
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
|
|
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
|
|
02 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 28 November 2014
|
|
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
|
|
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
|
|
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
|