Advanced company searchLink opens in new window

MASLAV LIMITED

Company number 04577595

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2019 DS01 Application to strike the company off the register
07 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
04 Apr 2018 AP01 Appointment of Mr. Rinalds Trukss as a director on 3 April 2018
04 Apr 2018 AD01 Registered office address changed from C/O Katrina Kripena 137 Coteford Street London SW17 8NT England to Oak Farm Oakhanger Road Bordon GU35 9HJ on 4 April 2018
11 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
21 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
06 Jan 2017 AD01 Registered office address changed from 127 Bakersfield Crayford Road London N7 0LU to C/O Katrina Kripena 137 Coteford Street London SW17 8NT on 6 January 2017
06 Jan 2017 AP01 Appointment of Ms. Katrina Kripena as a director on 2 January 2017
06 Jan 2017 TM01 Termination of appointment of Viesturs Gross as a director on 2 January 2017
29 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
23 Oct 2015 AP01 Appointment of Mr Viesturs Gross as a director on 23 October 2015
23 Oct 2015 AD01 Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 127 Bakersfield Crayford Road London N7 0LU on 23 October 2015
23 Oct 2015 TM01 Termination of appointment of Mulinda Welcome Mwanje as a director on 23 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Aug 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 3 August 2015
31 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
02 Apr 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2 April 2014