MAPLE (423) LIMITED
Status | ACTIVE |
Company No. | 10690655 |
Category | |
Incorporated | 25 Mar 2017 |
Age | 7 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 9 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
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
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
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
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
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
Administrative restoration company
Date: 23 Oct 2023
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 17 Feb 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
HILMORE HOUSE,BRADFORD,BD3 7DL
Number: | 07075663 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 42,BIRKENHEAD,CH41 4JQ
Number: | 11656518 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 MOUNT STREET,,NG1 6HH
Number: | 06018193 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HELENA CRESCENT,LEICESTER,LE4 2HA
Number: | 11906239 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |