Advanced company searchLink opens in new window

DEFINEMAZE HOLDINGS LIMITED

Company number 04028127

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2011 DS01 Application to strike the company off the register
14 Jun 2011 SH19 Statement of capital on 14 June 2011
  • GBP 1
10 Jun 2011 CAP-SS Solvency Statement dated 07/06/11
10 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2010 AP01 Appointment of Dr Paul Edward Hare as a director
21 Sep 2010 TM01 Termination of appointment of Paul Hare as a director
08 Sep 2010 AA Full accounts made up to 31 December 2009
26 Aug 2010 TM01 Termination of appointment of Kevin Studd as a director
12 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Costas Michaelides on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Costas Michaelides on 1 October 2009
13 Nov 2009 CH01 Director's details changed for David Long on 1 October 2009
12 Nov 2009 CH03 Secretary's details changed for Paul Edward Hare on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Kevin Lester Studd on 1 October 2009
16 Jul 2009 288a Director appointed costas p michaelides
16 Jul 2009 AA Full accounts made up to 31 December 2008
07 Jul 2009 363a Return made up to 06/07/09; full list of members
03 Sep 2008 AA Full accounts made up to 31 December 2007
23 Jul 2008 363a Return made up to 06/07/08; full list of members
10 Jan 2008 288a New director appointed
12 Dec 2007 288b Director resigned
12 Dec 2007 288b Director resigned
12 Oct 2007 288a New director appointed