QTL MAPLE HOLDINGS LTD

Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey
StatusLIQUIDATION
Company No.07731113
CategoryPrivate Limited Company
Incorporated05 Aug 2011
Age12 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

QTL MAPLE HOLDINGS LTD is an liquidation private limited company with number 07731113. It was incorporated 12 years, 9 months, 25 days ago, on 05 August 2011. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ, Surrey.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2024

Action Date: 05 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2023

Action Date: 05 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2022

Action Date: 05 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2021

Action Date: 05 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2020

Action Date: 05 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2019

Action Date: 05 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2018

Action Date: 05 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-10

Old address: 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ England

New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2017

Action Date: 05 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2016

Action Date: 05 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary statement of affairs with form attached

Date: 18 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-30

New address: 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ

Old address: Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-18

Old address: C/O Qtl Maple Holdings Ltd Fitzherbert Road Portsmouth Hampshire PO6 1RY England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Heath

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Heath

Documents

View document PDF

Legacy

Date: 08 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 05 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST EXECUTIVE ASSISTANT LIMITED

1 HIBBERTS WAY,GERRARDS CROSS,SL9 8UD

Number:05378309
Status:ACTIVE
Category:Private Limited Company

HNS ACCOUNTANTS LIMITED

SUITE FRONT C, 2ND FLOOR 31-33 COLLEGE ROAD,LONDON,HA1 1EJ

Number:08444208
Status:ACTIVE
Category:Private Limited Company

JANUS MEDIA UK LTD

SOVEREIGN COURT,CENTRAL MILTON KEYNES,MK9 2HR

Number:11095192
Status:ACTIVE
Category:Private Limited Company

JOHNSON CRILLY SOLICITORS LLP

26 GROSVENOR GARDENS,UPMINSTER,RM14 1DJ

Number:OC323929
Status:ACTIVE
Category:Limited Liability Partnership

SERVICE MANAGEMENT SW LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11126994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWIM NE LIMITED

TOWN HALL CHAMBERS,NEWCASTLE UPON TYNE,NE28 7AT

Number:06703121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source