- Company Overview for MALTESE CAPITAL SERVICES AG (10892527)
- Filing history for MALTESE CAPITAL SERVICES AG (10892527)
- People for MALTESE CAPITAL SERVICES AG (10892527)
- More for MALTESE CAPITAL SERVICES AG (10892527)
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 |