Advanced company searchLink opens in new window

MAIYET RETAIL UK LTD

Company number 08706867

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)
02 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
17 Oct 2018 PSC02 Notification of Maiyet Inc as a person with significant control on 26 September 2018
17 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 17 October 2018
17 Jul 2018 AD01 Registered office address changed from C/O Cole Marie Parnters Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 17 July 2018
31 May 2018 AD01 Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD to C/O Cole Marie Parnters Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 31 May 2018
02 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
26 Feb 2018 CS01 Confirmation statement made on 26 September 2017 with no updates
21 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
20 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
16 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2015 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
11 Feb 2015 AA Accounts for a dormant company made up to 31 March 2014
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014
28 Oct 2013 AP01 Appointment of Mr Paul Gideon Van Zyl as a director
28 Oct 2013 TM01 Termination of appointment of James Waddell as a director
28 Oct 2013 TM01 Termination of appointment of Keith Syson as a director
28 Oct 2013 CERTNM Company name changed stevton (no.558) LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
09 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted