MAULEOUS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025 Notification of Emmanuel Perez as a person with significant control on 2025-04-04

View Document

14/04/2514 April 2025 Withdrawal of a person with significant control statement on 2025-04-14

View Document

10/04/2510 April 2025 Appointment of Mr Emmanuel Perez as a director on 2025-04-04

View Document

16/03/2516 March 2025 Termination of appointment of Shanice Chelsea Lacie Jones as a director on 2025-03-03

View Document

16/03/2516 March 2025 Cessation of Shanice Chelsea Lacie Jones as a person with significant control on 2024-04-28

View Document

16/03/2516 March 2025 Notification of a person with significant control statement

View Document

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

View Document

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

View Document

27/04/2427 April 2024 Incorporation

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