- Company Overview for MAPPS RESOURCING LIMITED (11413970)
- Filing history for MAPPS RESOURCING LIMITED (11413970)
- People for MAPPS RESOURCING LIMITED (11413970)
- Insolvency for MAPPS RESOURCING LIMITED (11413970)
- More for MAPPS RESOURCING LIMITED (11413970)
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) |
---|---|---|---|
15 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2022 | |
18 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2021 | |
14 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 November 2020 | |
03 Dec 2019 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA England to 1 Kings Avenue London N21 3NA on 3 December 2019 | |
29 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | LIQ02 | Statement of affairs | |
16 Aug 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
01 Aug 2019 | AD01 | Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ England to 1 Kings Avenue London N21 3NA on 1 August 2019 | |
09 Nov 2018 | TM01 | Termination of appointment of Jared Jon Sullivan as a director on 29 October 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Darrej Pace on 29 October 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Darrej Pace as a director on 29 October 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW United Kingdom to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 3 September 2018 | |
13 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-13
|