- Company Overview for MAUDS GARN TRADING LIMITED (07378630)
- Filing history for MAUDS GARN TRADING LIMITED (07378630)
- People for MAUDS GARN TRADING LIMITED (07378630)
- More for MAUDS GARN TRADING LIMITED (07378630)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2013 | TM02 | Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary | |
30 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Sigmund Eng on 12 June 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Maud Eng on 12 June 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London London SW1E 5RS England on 13 June 2012 | |
11 Jun 2012 | AD01 | Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London London SW1E 5RS England on 11 June 2012 | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Nov 2011 | AR01 |
Annual return made up to 16 September 2011 with full list of shareholders
Statement of capital on 2011-11-01
|
|
18 Nov 2010 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
16 Sep 2010 | NEWINC | Incorporation |