- Company Overview for MAPLE INTERNATIONAL LTD. (10129471)
- Filing history for MAPLE INTERNATIONAL LTD. (10129471)
- People for MAPLE INTERNATIONAL LTD. (10129471)
- More for MAPLE INTERNATIONAL LTD. (10129471)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
19 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Gavin Mackenzie Smith as a director on 29 July 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from Little Sharlowes Flaunden Hemel Hempstead HP3 0PP England to 6 Tarragon Close, Walnut Tree Tarragon Close Walnut Tree Milton Keynes Buckinghamshire MK7 7AT on 26 April 2017 | |
24 Apr 2017 | TM02 | Termination of appointment of Jerram Shurville as a secretary on 24 April 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
13 Dec 2016 | AD01 | Registered office address changed from 6 Tarragon Close Walnut Tree Milton Keynes MK7 7AT England to Little Sharlowes Flaunden Hemel Hempstead HP3 0PP on 13 December 2016 | |
08 Dec 2016 | AP03 | Appointment of Jerram Shurville as a secretary on 8 December 2016 | |
26 Aug 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
26 Aug 2016 | AD01 | Registered office address changed from 16 Aysgarth Road Yarnton Oxon OX5 1nd to 6 Tarragon Close Walnut Tree Milton Keynes MK7 7AT on 26 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Jeffrey Graham Fishel as a director on 15 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Leonard Michael Palladino as a director on 12 August 2016 | |
05 Aug 2016 | AP03 | Appointment of Gail Birkett as a secretary on 6 July 2016 | |
27 Jul 2016 | AP01 | Appointment of Ms Gail Birkett as a director on 26 July 2016 | |
26 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 26 July 2016
|
|
25 Jul 2016 | AP01 | Appointment of Mr Gavin Mackenzie Smith as a director on 6 July 2016 | |
12 Jul 2016 | CERTNM |
Company name changed glendice LIMITED\certificate issued on 12/07/16
|
|
07 Jul 2016 | AP01 | Appointment of Leonard Michael Palladino as a director on 1 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Christopher John Selwood as a director on 1 July 2016 | |
27 Jun 2016 | CONNOT | Change of name notice | |
27 May 2016 | AD01 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 16 Aysgarth Road Yarnton Oxon OX5 1nd on 27 May 2016 | |
18 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-18
|