- Company Overview for MAIOFFICIAL LIMITED (10449504)
- Filing history for MAIOFFICIAL LIMITED (10449504)
- People for MAIOFFICIAL LIMITED (10449504)
- Insolvency for MAIOFFICIAL LIMITED (10449504)
- More for MAIOFFICIAL LIMITED (10449504)
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
|
|
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 |