Advanced company searchLink opens in new window

MAIOFFICIAL LIMITED

Company number 10449504

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)
26 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Nov 2023 AD01 Registered office address changed from C/O Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023
31 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 31 May 2023
15 Jun 2022 AD01 Registered office address changed from Unit 4 Moorland Enterprise Centre Moorland Road Stoke-on-Trent ST6 1JQ England to C/O Absolute Recovery, Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 15 June 2022
13 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-01
13 Jun 2022 600 Appointment of a voluntary liquidator
13 Jun 2022 LIQ02 Statement of affairs
15 Apr 2022 TM01 Termination of appointment of Fatima Maimoonah Raja as a director on 15 April 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
20 Dec 2021 AP01 Appointment of Miss Julia Halliday as a director on 15 December 2021
14 Oct 2021 TM01 Termination of appointment of Julia Halliday as a director on 1 October 2021
01 Oct 2021 AP01 Appointment of Miss Fatima Maimoonah Raja as a director on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from 44 Hawthorn Close 44 Hawthorn Close Birmingham B9 4JF England to Unit 4 Moorland Enterprise Centre Moorland Road Stoke-on-Trent ST6 1JQ on 1 October 2021
10 Sep 2021 AA Micro company accounts made up to 31 October 2020
23 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
20 Nov 2020 AA Micro company accounts made up to 31 October 2019
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
19 Feb 2020 PSC01 Notification of Julia Halliday as a person with significant control on 19 February 2020
19 Feb 2020 PSC07 Cessation of Jasmine Khan as a person with significant control on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Jasmine Khan as a director on 19 February 2020
20 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
18 Nov 2019 CH01 Director's details changed for Ms Julia Halliday on 12 November 2019
18 Nov 2019 CH01 Director's details changed for Miss Jasmine Khan on 12 November 2019
18 Nov 2019 AD01 Registered office address changed from 45 Westmoreland Street Nelson BB9 7BB United Kingdom to 44 Hawthorn Close 44 Hawthorn Close Birmingham B9 4JF on 18 November 2019