Advanced company searchLink opens in new window

MAITLAND FS HOLDINGS (UK) LIMITED

Company number 09463275

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2022 DS01 Application to strike the company off the register
24 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
28 Feb 2022 MR04 Satisfaction of charge 094632750001 in full
02 Feb 2022 AD01 Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 2 February 2022
26 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
09 Feb 2021 AA Group of companies' accounts made up to 30 April 2020
12 Oct 2020 AD01 Registered office address changed from 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th England to 15 Sackville Street London W1S 3DJ on 12 October 2020
06 Oct 2020 AP01 Appointment of Mr Wesley Keith Bell as a director on 25 September 2020
02 Oct 2020 AP01 Appointment of Mr Jon Hugill as a director on 25 September 2020
02 Oct 2020 TM01 Termination of appointment of Ian David Hargreaves as a director on 25 September 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
20 Feb 2020 AP01 Appointment of Mr Ian David Hargreaves as a director on 20 February 2020
03 Feb 2020 TM01 Termination of appointment of Reinhold Ackermann as a director on 31 January 2020
20 Nov 2019 AA Group of companies' accounts made up to 30 April 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2019 MA Memorandum and Articles of Association
29 Aug 2019 MR01 Registration of charge 094632750001, created on 26 August 2019
14 Aug 2019 CH01 Director's details changed for Mr Reinhold Ackermann on 6 August 2019
15 May 2019 CH01 Director's details changed for Mr Steven Georgala on 3 May 2019
03 May 2019 AD01 Registered office address changed from 168-173 High Holborn London WC1V 7AA United Kingdom to 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th on 3 May 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
19 Feb 2019 AP01 Appointment of Mr Reinhold Ackermann as a director on 15 February 2019