- Company Overview for MAPLE (423) LIMITED (10690655)
- Filing history for MAPLE (423) LIMITED (10690655)
- People for MAPLE (423) LIMITED (10690655)
- More for MAPLE (423) LIMITED (10690655)
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) |
---|---|---|---|
24 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
10 Dec 2024 | AD01 | Registered office address changed from 3 Woodway Long Compton Shipston-on-Stour CV36 5BJ England to 4 Woodway Long Compton Shipston-on-Stour CV36 5BJ on 10 December 2024 | |
10 Dec 2024 | AP01 | Appointment of Dr Douglas William Perkins as a director on 1 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Angela Louise Key as a director on 9 December 2024 | |
09 Dec 2024 | TM01 | Termination of appointment of Matthew Charles Jaquiss as a director on 4 December 2024 | |
09 Dec 2024 | TM02 | Termination of appointment of Matthew Charles Jaquiss as a secretary on 1 December 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
08 Jan 2024 | AP03 | Appointment of Mr Matthew Charles Jaquiss as a secretary on 27 December 2023 | |
08 Jan 2024 | TM01 | Termination of appointment of David Michael Rostron Gannon as a director on 27 December 2023 | |
08 Jan 2024 | TM02 | Termination of appointment of David Michael Rostron Gannon as a secretary on 27 December 2023 | |
15 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
23 Oct 2023 | RT01 | Administrative restoration application | |
29 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
30 Dec 2021 | TM02 | Termination of appointment of Cmg Leasehold Management Ltd as a secretary on 30 December 2021 | |
30 Dec 2021 | AP03 | Appointment of Mr David Michael Rostron Gannon as a secretary on 29 December 2021 | |
29 Dec 2021 | AD01 | Registered office address changed from 134 Cheltenham Road Gloucester GL2 0LY England to 3 Woodway Long Compton Shipston-on-Stour CV36 5BJ on 29 December 2021 | |
29 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Oct 2020 | AP04 | Appointment of Cmg Leasehold Management Ltd as a secretary on 18 September 2020 | |
23 Oct 2020 | TM02 | Termination of appointment of David Michael Rostron Gannon as a secretary on 18 September 2020 |