Advanced company searchLink opens in new window

MAVERICK MAKERS SNACKS LIMITED

Company number 11181486

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2021 DS01 Application to strike the company off the register
13 Oct 2021 AD01 Registered office address changed from 30 Oval Road London NW1 7DE United Kingdom to C/O Boot House Fore Street Calstock Cornwall PL18 9RN on 13 October 2021
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
13 Oct 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
13 Oct 2021 RT01 Administrative restoration application
17 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
02 Mar 2021 TM01 Termination of appointment of Christopher Paul Britton as a director on 16 June 2020
02 Mar 2021 TM01 Termination of appointment of Elliot Conway as a director on 16 June 2020
12 Aug 2020 PSC02 Notification of Mavericks Snacks, Inc. as a person with significant control on 16 June 2020
12 Aug 2020 PSC07 Cessation of Elliot Conway as a person with significant control on 16 June 2020
12 Aug 2020 PSC07 Cessation of Christopher Paul Britton as a person with significant control on 16 June 2020
12 Aug 2020 PSC07 Cessation of Livio Bisterzo as a person with significant control on 16 June 2020
25 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 139.88
28 Apr 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
17 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
05 Feb 2019 PSC01 Notification of Elliot Conway as a person with significant control on 5 October 2018
05 Feb 2019 PSC01 Notification of Livio Bisterzo as a person with significant control on 1 August 2018
14 Jan 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association