MAPLECO2 LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Appointment of Kimberley Ratcliffe as a director on 2024-06-19

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

02/02/242 February 2024 Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23

View Document

12/01/2412 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

09/01/249 January 2024 Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31

View Document

06/01/246 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/10/234 October 2023 Change of details for Maple Holdco 2 Limited as a person with significant control on 2023-07-25

View Document

31/07/2331 July 2023 Termination of appointment of Aisha Hamid as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Mrs Sarah Ann Blackburn as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Phillip Alexander Mclelland as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Mr Matthew James Bateman as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Carolyn Louise Blanchard as a secretary on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Mr Brandon James Rennet as a director on 2023-07-12

View Document

25/07/2325 July 2023 Registered office address changed from 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom to 5th Floor, 1 Marsden Street Manchester Manchester M2 1HW on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Sean Latus as a director on 2023-07-12

View Document

25/07/2325 July 2023 Termination of appointment of Philip Arthur Skerman as a director on 2023-07-12

View Document

25/07/2325 July 2023 Termination of appointment of Nathan John Wakefield as a director on 2023-07-12

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

06/12/226 December 2022 Director's details changed for Aisha Hamid on 2022-12-06

View Document

26/09/2226 September 2022 Second filing of Confirmation Statement dated 2022-01-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/02/188 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 11.00

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MAPLE HOLDCO 2 LIMITED / 23/01/2018

View Document

24/01/1824 January 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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