Advanced company searchLink opens in new window

MAISON BUILDING LTD

Company number 10368368

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)
20 Feb 2024 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 20 February 2024
20 Feb 2024 600 Appointment of a voluntary liquidator
20 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-12
20 Feb 2024 LIQ02 Statement of affairs
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
06 Oct 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2020 CS01 Confirmation statement made on 8 September 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
10 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
27 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
23 Oct 2017 PSC01 Notification of Paul Matthew Jordan as a person with significant control on 9 September 2016
23 Oct 2017 PSC07 Cessation of Spw Directors Limited as a person with significant control on 9 September 2016
10 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with updates
03 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-02
20 Oct 2016 TM01 Termination of appointment of Spw Directors Limited as a director on 9 September 2016
20 Oct 2016 TM01 Termination of appointment of Nita Naresh Chhatralia as a director on 9 September 2016
20 Oct 2016 AP01 Appointment of Mr Paul Matthew Jordan as a director on 9 September 2016
09 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-09
  • GBP 1