- Company Overview for MAYBURN TRADING LIMITED (12711840)
- Filing history for MAYBURN TRADING LIMITED (12711840)
- People for MAYBURN TRADING LIMITED (12711840)
- More for MAYBURN TRADING LIMITED (12711840)
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 |