Advanced company searchLink opens in new window

MAURITANIA VENTURES LIMITED

Company number 05654728

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2022 DS01 Application to strike the company off the register
17 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
17 Jul 2020 TM01 Termination of appointment of Sarah Jane Potter as a director on 17 July 2020
20 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
19 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 15/12/2016
17 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with updates
30 Aug 2018 AA Full accounts made up to 30 November 2017
28 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
14 Dec 2017 AP01 Appointment of Miss Sarah Jane Potter as a director on 3 December 2017
12 Dec 2017 TM01 Termination of appointment of Michael Charles Nott as a director on 3 December 2017
12 Dec 2017 TM01 Termination of appointment of Sandy Mackintosh Archibald as a director on 3 December 2017
12 Dec 2017 AP01 Appointment of Mr George Frangeskides as a director on 3 December 2017
14 Aug 2017 AA Full accounts made up to 30 November 2016
23 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about People with significant control (psc)) was registered on 19/03/2019
26 Sep 2016 TM02 Termination of appointment of Nigel John Duxbury as a secretary on 26 August 2016
26 Sep 2016 AP03 Appointment of Ben Harber as a secretary on 26 August 2016
26 Sep 2016 AD01 Registered office address changed from The Ridge House 15 the Ridge Blunsdon Swindon SN26 7AD England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 26 September 2016
08 Sep 2016 AA Full accounts made up to 30 November 2015