MAPLE (423) LIMITED

3 Woodway 3 Woodway, Shipston-On-Stour, CV36 5BJ, England
StatusACTIVE
Company No.10690655
Category
Incorporated25 Mar 2017
Age7 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 2 days

SUMMARY

MAPLE (423) LIMITED is an active with number 10690655. It was incorporated 7 years, 2 months, 6 days ago, on 25 March 2017 and it was dissolved 9 months, 2 days ago, on 29 August 2023. The company address is 3 Woodway 3 Woodway, Shipston-on-stour, CV36 5BJ, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2024

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-27

Officer name: Mr Matthew Charles Jaquiss

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Rostron Gannon

Termination date: 2023-12-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2024

Action Date: 27 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-27

Officer name: David Michael Rostron Gannon

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Administrative restoration company

Date: 23 Oct 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-30

Officer name: Cmg Leasehold Management Ltd

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-29

Officer name: Mr David Michael Rostron Gannon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-29

Old address: 134 Cheltenham Road Gloucester GL2 0LY England

New address: 3 Woodway Long Compton Shipston-on-Stour CV36 5BJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cmg Leasehold Management Ltd

Appointment date: 2020-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-18

Officer name: David Michael Rostron Gannon

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

New address: 134 Cheltenham Road Gloucester GL2 0LY

Old address: Oak House 2 Woodway Long Compton Shipston-on-Stour CV36 5BJ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-01

Officer name: Rowansec Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr David Michael Rostron Gannon

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Michael Rostron Gannon

Appointment date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr Matthew Charles Jacquiss

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

Old address: 135 Aztec West Bristol Bristol BS32 4UB

Change date: 2020-02-17

New address: Oak House 2 Woodway Long Compton Shipston-on-Stour CV36 5BJ

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-01

Psc name: Rowan Formations Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rowansec Limited

Cessation date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Peter Ramsay

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Matthew Charles Jacquiss

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mrs Angela Louise Key

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Rowansec Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Martin Evans

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Rowan Formations Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Margaret Eames

Termination date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Evans

Appointment date: 2018-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Incorporation company

Date: 25 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANCEDE LIMITED

HILMORE HOUSE,BRADFORD,BD3 7DL

Number:07075663
Status:ACTIVE
Category:Private Limited Company

DOMILEX LTD

UNIT 42,BIRKENHEAD,CH41 4JQ

Number:11656518
Status:ACTIVE
Category:Private Limited Company

FC RETAIL SERVICES LIMITED

80 MOUNT STREET,,NG1 6HH

Number:06018193
Status:ACTIVE
Category:Private Limited Company

FULL FORCE FITNESS LIMITED

36 HELENA CRESCENT,LEICESTER,LE4 2HA

Number:11906239
Status:ACTIVE
Category:Private Limited Company

JAASIEL LIMITED

31 TEMPLE CRESCENT,MILTON KEYNES,MK4 4JL

Number:07245050
Status:ACTIVE
Category:Private Limited Company

JB FOOD INDUSTRY SPECIALIST LTD

4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN

Number:SC567353
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