Advanced company searchLink opens in new window

MAPLE INTERNATIONAL LTD.

Company number 10129471

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)
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
  • GBP 99
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
  • RES15 ‐ Change company name resolution on 2016-06-22
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted