- Company Overview for PROJECT MAIDEN LIMITED (10642601)
- Filing history for PROJECT MAIDEN LIMITED (10642601)
- People for PROJECT MAIDEN LIMITED (10642601)
- More for PROJECT MAIDEN LIMITED (10642601)
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
|
|
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
|