Advanced company searchLink opens in new window

MAISON LIEDBERG LIMITED

Company number 04158379

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 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2023 DS01 Application to strike the company off the register
31 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
24 Jul 2022 AA01 Current accounting period extended from 31 March 2022 to 30 September 2022
16 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
10 Mar 2021 PSC01 Notification of Nigel James Palmer as a person with significant control on 7 January 2021
10 Mar 2021 PSC07 Cessation of N&D Project Management Limited as a person with significant control on 7 January 2021
07 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with updates
11 Dec 2017 PSC04 Change of details for Mr Nicolas David Ryman as a person with significant control on 8 November 2017
11 Dec 2017 PSC02 Notification of N&D Project Management Limited as a person with significant control on 8 November 2017
11 Dec 2017 PSC01 Notification of Harry Winks as a person with significant control on 8 November 2017
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 12,000
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 102
20 Nov 2017 AP01 Appointment of Nigel James Palmer as a director on 8 November 2017
20 Nov 2017 TM01 Termination of appointment of Elaine June Ryman as a director on 8 November 2017
20 Nov 2017 AD01 Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England to Avaland House, 110 London Road Hemel Hempstead HP3 9SD on 20 November 2017
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017