MAPLECO2 LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
02/10/242 October 2024 | Application to strike the company off the register |
25/06/2425 June 2024 | Appointment of Kimberley Ratcliffe as a director on 2024-06-19 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
02/02/242 February 2024 | Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23 |
12/01/2412 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
09/01/249 January 2024 | Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31 |
06/01/246 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
04/10/234 October 2023 | Change of details for Maple Holdco 2 Limited as a person with significant control on 2023-07-25 |
31/07/2331 July 2023 | Termination of appointment of Aisha Hamid as a director on 2023-07-12 |
25/07/2325 July 2023 | Appointment of Mrs Sarah Ann Blackburn as a director on 2023-07-12 |
25/07/2325 July 2023 | Appointment of Phillip Alexander Mclelland as a director on 2023-07-12 |
25/07/2325 July 2023 | Appointment of Mr Matthew James Bateman as a director on 2023-07-12 |
25/07/2325 July 2023 | Appointment of Carolyn Louise Blanchard as a secretary on 2023-07-12 |
25/07/2325 July 2023 | Appointment of Mr Brandon James Rennet as a director on 2023-07-12 |
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 |
25/07/2325 July 2023 | Appointment of Sean Latus as a director on 2023-07-12 |
25/07/2325 July 2023 | Termination of appointment of Philip Arthur Skerman as a director on 2023-07-12 |
25/07/2325 July 2023 | Termination of appointment of Nathan John Wakefield as a director on 2023-07-12 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
06/12/226 December 2022 | Director's details changed for Aisha Hamid on 2022-12-06 |
26/09/2226 September 2022 | Second filing of Confirmation Statement dated 2022-01-26 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
26/11/2126 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
08/02/188 February 2018 | 29/01/18 STATEMENT OF CAPITAL GBP 11.00 |
25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MAPLE HOLDCO 2 LIMITED / 23/01/2018 |
24/01/1824 January 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
23/01/1823 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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