Advanced company searchLink opens in new window

MAONER LTD

Company number 10706567

Filter by category

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 AA Micro company accounts made up to 5 April 2020
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2019 AA Micro company accounts made up to 5 April 2019
13 May 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 13 May 2019
01 May 2019 CS01 Confirmation statement made on 3 April 2019 with updates
14 Jan 2019 PSC07 Cessation of Anna Estocakova as a person with significant control on 7 June 2017
18 Dec 2018 AA Micro company accounts made up to 5 April 2018
20 Jun 2018 AA01 Previous accounting period shortened from 30 April 2018 to 5 April 2018
20 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
16 Apr 2018 PSC01 Notification of Lyndon Felicilda as a person with significant control on 4 April 2017
12 Apr 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 12 April 2018
18 Dec 2017 CH01 Director's details changed for Mr Lyndon Felicilda on 4 April 2017
22 Aug 2017 AP01 Appointment of Mr Lyndon Felicilda as a director on 4 April 2017
28 Jul 2017 AD01 Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 28 July 2017
26 Jul 2017 AD01 Registered office address changed from Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 26 July 2017
12 Jul 2017 AD01 Registered office address changed from 80 a High Street North London E6 2HT United Kingdom to Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 12 July 2017
23 Jun 2017 TM01 Termination of appointment of Anna Estocakova as a director on 7 June 2017
04 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted