- Company Overview for MAUROMAL LIMITED (12975935)
- Filing history for MAUROMAL LIMITED (12975935)
- People for MAUROMAL LIMITED (12975935)
- More for MAUROMAL LIMITED (12975935)
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) |
---|---|---|---|
19 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
04 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
03 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
24 Feb 2023 | AD01 | Registered office address changed from 3 Compass South Ilsham Marine Drive Torquay TQ1 2HA England to Wilson House Stafford Road Bournemouth BH1 1JH on 24 February 2023 | |
29 Dec 2022 | AD01 | Registered office address changed from 27 Castle Circus House 136 Union Street Torquay TQ2 5QG England to 3 Compass South Ilsham Marine Drive Torquay TQ1 2HA on 29 December 2022 | |
29 Dec 2022 | PSC01 | Notification of Mauro Flavio as a person with significant control on 19 December 2022 | |
27 Dec 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
29 Aug 2022 | AD01 | Registered office address changed from 44 Castle Circus House 163 Union Street Torquay TQ2 5QG United Kingdom to 27 Castle Circus House 136 Union Street Torquay TQ2 5QG on 29 August 2022 | |
17 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2022 | TM01 | Termination of appointment of Alexander Maloney as a director on 15 January 2022 | |
19 Jan 2022 | PSC07 | Cessation of Alexander Maloney as a person with significant control on 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-26
|