Advanced company searchLink opens in new window

MAYGROVE PROPERTIES LONDON LTD.

Company number 08144896

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)
21 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Jan 2016 CH01 Director's details changed for Mr Michael Paul Jacobs on 11 January 2016
18 Jan 2016 CH01 Director's details changed for Mrs Samantha Jane Jacobs on 11 January 2016
21 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 6
21 May 2015 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to C/O Cg & Co 17 st Ann's Square Manchester M2 7PW on 21 May 2015
20 May 2015 600 Appointment of a voluntary liquidator
20 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-30
20 May 2015 4.70 Declaration of solvency
06 May 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 6
09 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Feb 2014 AD01 Registered office address changed from 79 Maygrove Road London NW6 2EG United Kingdom on 19 February 2014
13 Aug 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 Aug 2013 CH01 Director's details changed for Mrs Amanda Kessler on 5 November 2012
13 Aug 2013 CH01 Director's details changed for Mr Daniel Benjamin Kessler on 5 November 2012
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jul 2012 CERTNM Company name changed manta global trading LTD\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
16 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted