Advanced company searchLink opens in new window

MAYBIZ LIMITED

Company number 06680373

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Nov 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
20 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
30 Sep 2014 AA Micro company accounts made up to 31 December 2013
16 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Nov 2013 TM02 Termination of appointment of Hoogan & Dots Secretarial Service Ltd as a secretary
23 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
14 Dec 2012 AD01 Registered office address changed from 4 Salamanca Place Suite 18 London SE1 7HB on 14 December 2012
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
21 Jun 2012 AP04 Appointment of Hoogan & Dots Secretarial Service Ltd as a secretary
18 Jun 2012 TM01 Termination of appointment of Ines Schreiber as a director
18 Jun 2012 AP01 Appointment of Ralph Nitzsche as a director
18 Jun 2012 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
14 Jun 2012 AD01 Registered office address changed from Maybiz Limited Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 14 June 2012
30 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 May 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 December 2010
10 Jan 2011 TM01 Termination of appointment of Rolf Werner as a director
10 Jan 2011 AP01 Appointment of Ines Schreiber as a director
07 Dec 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
07 Dec 2010 CH04 Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010