Advanced company searchLink opens in new window

MAYLINE INTERTRADE LIMITED

Company number 03204455

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2024 AP04 Appointment of Maribou Secretaries Limited as a secretary on 3 January 2024
04 Jan 2024 TM02 Termination of appointment of Oakland Secretaries Ltd as a secretary on 3 January 2024
04 Jan 2024 CH01 Director's details changed for Mr Benjamin James Anthony Bateson on 3 January 2024
04 Jan 2024 TM01 Termination of appointment of Mapleriver Limited as a director on 3 January 2024
04 Jan 2024 TM01 Termination of appointment of Willowport Limited as a director on 3 January 2024
04 Jan 2024 AP02 Appointment of Maribou Directors Limited as a director on 3 January 2024
09 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
26 Oct 2022 AD01 Registered office address changed from Office 3 56 Broadwick Street London W1F 7AJ England to 4th Floor, Silverstream House 45 Fitzroy Street London Fitzrovia W1T 6EB on 26 October 2022
15 Aug 2022 AD01 Registered office address changed from Office 3, 56 Broadwick Street London W1F 7AL England to Office 3 56 Broadwick Street London W1F 7AJ on 15 August 2022
04 Aug 2022 AD01 Registered office address changed from Office 3 Ground Floor 3 Chandos Street London W1G 9JU United Kingdom to Office 3, 56 Broadwick Street London W1F 7AL on 4 August 2022
22 Jul 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 July 2021
23 Aug 2021 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 23 August 2021
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
14 Sep 2020 AP01 Appointment of Mr Benjamin James Anthony Bateson as a director on 31 August 2020
14 Sep 2020 TM01 Termination of appointment of David Cathersides as a director on 31 August 2020
08 Sep 2020 CS01 Confirmation statement made on 8 May 2020 with updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jul 2019 AA Total exemption full accounts made up to 31 July 2018
17 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 July 2017