Advanced company searchLink opens in new window

MAYBURN TRADING LIMITED

Company number 12711840

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2023 CS01 Confirmation statement made on 25 October 2022 with updates
13 Jan 2023 DS01 Application to strike the company off the register
12 Jan 2023 AP01 Appointment of Mr Jason Williams as a director on 5 June 2022
12 Jan 2023 PSC01 Notification of Jason Williams as a person with significant control on 5 June 2022
12 Jan 2023 TM01 Termination of appointment of Daniel Kyle King as a director on 5 June 2022
12 Jan 2023 PSC07 Cessation of Daniel Kyle King as a person with significant control on 5 June 2022
30 Dec 2021 AD01 Registered office address changed from Office 2210 182-184 High Street North London E6 2JA England to Office 2210, 182-184 High Street North London E6 2JA on 30 December 2021
30 Dec 2021 PSC04 Change of details for Mr Daniel Kyle King as a person with significant control on 6 November 2021
30 Dec 2021 CH01 Director's details changed for Mr Daniel Kyle King on 5 November 2021
30 Dec 2021 AD01 Registered office address changed from 42 Braintree Avenue Ilford IG4 5PY England to Office 2210 182-184 High Street North London E6 2JA on 30 December 2021
26 Dec 2021 AA Unaudited abridged accounts made up to 31 July 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
21 Oct 2021 PSC01 Notification of Daniel Kyle King as a person with significant control on 27 September 2021
21 Oct 2021 TM01 Termination of appointment of Joseph Armstrong as a director on 15 October 2021
21 Oct 2021 AP01 Appointment of Mr Daniel Kyle King as a director on 27 September 2021
21 Oct 2021 AD01 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 42 Braintree Avenue Ilford IG4 5PY on 21 October 2021
15 Oct 2021 AP01 Appointment of Joseph Armstrong as a director on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Darren Symes as a director on 15 October 2021
15 Oct 2021 PSC07 Cessation of Darren Symes as a person with significant control on 15 October 2021
13 Sep 2021 CS01 Confirmation statement made on 30 June 2021 with no updates