MAINTAINDIRECT.COM TORBAY LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

14/11/2414 November 2024 Cessation of Lynne Kendall as a person with significant control on 2024-11-01

View Document

13/11/2413 November 2024 Cessation of Linda Kendall as a person with significant control on 2024-11-01

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

19/10/2419 October 2024 Compulsory strike-off action has been discontinued

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

03/10/243 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

13/05/2213 May 2022 Notification of Linda Kendall as a person with significant control on 2019-10-08

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/02/213 February 2021 DISS40 (DISS40(SOAD))

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT KENDALL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 DIRECTOR APPOINTED MR GLENN KENDALL

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN KENDALL

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR GLENN KENDALL

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN KENDALL

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT KENDALL

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR SCOTT KENDALL

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR LYNNE KENDALL

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR SCOTT KENDALL

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR GLENN KENDALL

View Document

08/10/198 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information