Advanced company searchLink opens in new window

MAVEON TRADE LTD.

Company number 09077736

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
07 Dec 2020 AA Accounts for a dormant company made up to 30 June 2019
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
31 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
02 Jul 2018 AD01 Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU to 7 Whitechapel Road Office 410 London E1 1DU on 2 July 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
17 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
07 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
08 Jun 2015 CERTNM Company name changed design for mei LTD.\certificate issued on 08/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
05 Jun 2015 AP01 Appointment of Mr. Martin Simek as a director on 19 May 2015
05 Jun 2015 TM02 Termination of appointment of Nerea Legal Service Ltd. as a secretary on 19 May 2015
05 Jun 2015 TM01 Termination of appointment of Mylvaganam Manicavasagar as a director on 19 May 2015
12 Mar 2015 AD01 Registered office address changed from 88-90 Hatton Garden Office 36 London Holborn EC1N 8PG to 7 Whitechapel Road Office 406 London E1 1DU on 12 March 2015
31 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
31 Jul 2014 AP04 Appointment of Nerea Legal Service Ltd. as a secretary on 11 June 2014
31 Jul 2014 TM02 Termination of appointment of Zenron Service Ltd as a secretary on 11 June 2014
31 Jul 2014 AP01 Appointment of Mr Mylvaganam Manicavasagar as a director on 11 June 2014