Advanced company searchLink opens in new window

PROJECT MAIDEN LIMITED

Company number 10642601

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2020 TM01 Termination of appointment of Daniel James Hillman as a director on 21 October 2019
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2019 CH01 Director's details changed for Mr Daniel James Hillman on 3 October 2019
04 Oct 2019 CH01 Director's details changed for Mr Daniel James Hillman on 4 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Daniel James Hillman on 3 October 2019
03 Oct 2019 PSC02 Notification of Placd Ltd as a person with significant control on 27 September 2019
03 Oct 2019 PSC07 Cessation of Daniel James Hillman as a person with significant control on 27 September 2019
03 Oct 2019 PSC07 Cessation of Hillnic Limited as a person with significant control on 27 September 2019
03 Oct 2019 AD01 Registered office address changed from Office 1.10 Work.Life Reading 33 Kings Road Reading Berkshire RG1 3AR England to C/O Placd Ltd First Floor 85 Great Portland Street London W1W 7LT on 3 October 2019
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
09 Dec 2018 AD01 Registered office address changed from 1a Commerce Park Brunel Road Theale RG7 4AB United Kingdom to Office 1.10 Work.Life Reading 33 Kings Road Reading Berkshire RG1 3AR on 9 December 2018
12 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jul 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
08 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
05 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
27 Feb 2018 PSC05 Change of details for Resi Homes Limited as a person with significant control on 20 November 2017
26 Feb 2018 PSC04 Change of details for Daniel Hillman as a person with significant control on 26 February 2018
26 Feb 2018 PSC05 Change of details for Resi Homes Limited as a person with significant control on 26 February 2018
28 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-28
  • GBP 100