Advanced company searchLink opens in new window

MAYBROOK INTERNATIONAL (TCS) LIMITED

Company number 07451294

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
28 Nov 2019 AD01 Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QA to 4 Lawford House Albert Place London N3 1QB on 28 November 2019
03 Jun 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 25 November 2018 with no updates
23 Aug 2018 AA Micro company accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
17 Jul 2017 AA Micro company accounts made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Mar 2014 TM01 Termination of appointment of Robert Onyems as a director
10 Feb 2014 AP01 Appointment of Mr Robert Onyems as a director
26 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 TM01 Termination of appointment of Ian Dunsford as a director
08 Jan 2013 TM02 Termination of appointment of Ian Dunsford as a secretary
07 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
17 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name