Advanced company searchLink opens in new window

MAYBOLE LTD

Company number 13571081

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)
31 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2024 AD01 Registered office address changed from Unit 17 Canal Side Complex Lowesmoor Worcester WR1 2RS United Kingdom to Suite 3 First Floor 18 East Parade Bradford BD1 5EE on 10 July 2024
02 Jul 2024 AA Micro company accounts made up to 5 April 2024
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
17 Aug 2023 AD01 Registered office address changed from Office 67 F18 Europa Business Park Bird Hall Lane Cheadle Heath SK3 0XA to Unit 17 Canal Side Complex Lowesmoor Worcester WR1 2RS on 17 August 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
16 Oct 2022 CS01 Confirmation statement made on 16 August 2022 with updates
29 Sep 2022 AA Micro company accounts made up to 5 April 2022
15 May 2022 AA01 Previous accounting period shortened from 31 August 2022 to 5 April 2022
22 Nov 2021 TM01 Termination of appointment of Bianca Adams as a director on 2 September 2021
22 Nov 2021 AP01 Appointment of Mr Brice Justin Letran as a director on 2 September 2021
16 Nov 2021 PSC07 Cessation of Bianca Adams as a person with significant control on 2 September 2021
16 Nov 2021 PSC01 Notification of Brice Justin Letran as a person with significant control on 2 September 2021
17 Sep 2021 AD01 Registered office address changed from 7 Galt Close Wickford SS12 9SG England to Office 67 F18 Europa Business Park Bird Hall Lane Cheadle Heath Sk3 Oxa on 17 September 2021
17 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-17
  • GBP 1