MAIDST CONSTRUCT LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Notification of Steven Taylor as a person with significant control on 2020-06-11 |
| 10/10/2510 October 2025 New | Appointment of Steven Taylor as a director on 2020-06-11 |
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-06-19 with updates |
| 10/10/2510 October 2025 New | Accounts for a dormant company made up to 2024-11-23 |
| 26/07/2526 July 2025 | Termination of appointment of Rashpal Singh Gill as a director on 2020-06-11 |
| 26/07/2526 July 2025 | Cessation of Rashpal Singh Gill as a person with significant control on 2020-06-11 |
| 26/07/2526 July 2025 | Registered office address changed from 46 Chaucer Avenue Hayes UB4 0AR England to Tavistock House Tavistock Street London WC2E 7PP on 2025-07-26 |
| 23/11/2423 November 2024 | Annual accounts for year ending 23 Nov 2024 |
| 02/08/242 August 2024 | Total exemption full accounts made up to 2023-11-30 |
| 19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with updates |
| 19/06/2419 June 2024 | Termination of appointment of Steven Taylor as a director on 2020-06-11 |
| 19/06/2419 June 2024 | Cessation of Steven Taylor as a person with significant control on 2020-06-11 |
| 19/06/2419 June 2024 | Notification of Rashpal Singh Gill as a person with significant control on 2020-06-11 |
| 19/06/2419 June 2024 | Registered office address changed from Hudson House Tavistock Street London WC2E 7PP England to 46 Chaucer Avenue Hayes UB4 0AR on 2024-06-19 |
| 19/06/2419 June 2024 | Appointment of Mr Rashpal Singh Gill as a director on 2020-06-11 |
| 01/12/231 December 2023 | Micro company accounts made up to 2022-11-30 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-11-09 with updates |
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
| 23/02/2323 February 2023 | Compulsory strike-off action has been discontinued |
| 22/02/2322 February 2023 | Confirmation statement made on 2022-11-09 with no updates |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
| 27/10/2127 October 2021 | Registered office address changed from 98 Stanton Road Stoke-on-Trent ST3 6DF England to Hudson House Tavistock Street London WC2E 7PP on 2021-10-27 |
| 05/08/215 August 2021 | Micro company accounts made up to 2020-11-30 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 24/08/2024 August 2020 | REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 4 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND |
| 17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND |
| 14/06/2014 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CHLOE SLATER |
| 14/06/2014 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN TAYLOR |
| 14/06/2014 June 2020 | CESSATION OF CHLOE SLATER AS A PSC |
| 14/06/2014 June 2020 | DIRECTOR APPOINTED MR STEVEN TAYLOR |
| 11/11/1911 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company