Advanced company searchLink opens in new window

MALTESE CAPITAL SERVICES AG

Company number 10892527

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
20 Nov 2020 AD01 Registered office address changed from PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE England to 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE on 20 November 2020
20 Nov 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
05 Nov 2019 TM01 Termination of appointment of Heinrich Voss as a director on 11 July 2018
05 Nov 2019 AP01 Appointment of Mr Bohdan Obdar as a director on 11 July 2018
09 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE on 31 July 2019
30 Jul 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Office 33854 Advantage Business Centre Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 30 July 2019
30 Apr 2019 AA Micro company accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
15 Aug 2018 PSC02 Notification of H. Hantermann as a person with significant control on 15 August 2018
15 Aug 2018 PSC07 Cessation of Heinrich Voss as a person with significant control on 15 August 2018
11 Jul 2018 PSC07 Cessation of Kersten Lieker as a person with significant control on 11 July 2018
11 Jul 2018 PSC01 Notification of Heinrich Voss as a person with significant control on 11 July 2018
11 Jul 2018 TM01 Termination of appointment of Kersten Lieker as a director on 11 July 2018
11 Jul 2018 AP01 Appointment of Mr. Heinrich Voss as a director on 11 July 2018
11 Jul 2018 TM02 Termination of appointment of Kersten Lieker as a secretary on 11 July 2018
01 Aug 2017 NEWINC Incorporation