MAULEOUS LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
14/04/2514 April 2025 | Notification of Emmanuel Perez as a person with significant control on 2025-04-04 |
14/04/2514 April 2025 | Withdrawal of a person with significant control statement on 2025-04-14 |
10/04/2510 April 2025 | Appointment of Mr Emmanuel Perez as a director on 2025-04-04 |
16/03/2516 March 2025 | Termination of appointment of Shanice Chelsea Lacie Jones as a director on 2025-03-03 |
16/03/2516 March 2025 | Cessation of Shanice Chelsea Lacie Jones as a person with significant control on 2024-04-28 |
16/03/2516 March 2025 | Notification of a person with significant control statement |
20/02/2520 February 2025 | Registered office address changed from Office 1 36 Rochdale Road Todmorden OL14 7LD United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 2025-02-20 |
13/05/2413 May 2024 | Registered office address changed from 8B Coppice Street Dorset Shaftesbury SP7 8PD United Kingdom to Office 1 36 Rochdale Road Todmorden OL14 7LD on 2024-05-13 |
27/04/2427 April 2024 | Incorporation |
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