Advanced company searchLink opens in new window

MAVETEC LTD.

Company number 10845128

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 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 31 December 2020
22 Mar 2022 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
04 Jan 2022 AA Micro company accounts made up to 30 June 2020
24 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
06 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Oct 2019 AP01 Appointment of Mr Michael Bauer as a director on 30 October 2019
30 Oct 2019 TM01 Termination of appointment of Robert Thomas Esser as a director on 30 October 2019
16 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to Anglo-Dal House 5 Spring Villa Road Edgware HA8 7EB on 31 July 2019
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Mar 2019 PSC01 Notification of Michael Bauer as a person with significant control on 1 March 2019
14 Mar 2019 PSC07 Cessation of Joachim Helmut Schmid as a person with significant control on 1 March 2019
01 Oct 2018 AP01 Appointment of Mr Robert Thomas Esser as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Joachim Helmut Schmid as a director on 30 September 2018
15 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates
15 Sep 2018 PSC01 Notification of Joachim Helmut Schmid as a person with significant control on 1 July 2018
15 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 15 September 2018
15 Sep 2018 CH01 Director's details changed for Mr Joachim Helmut Schmid on 1 July 2018