MAIA HAULAGE LTD

Unit 10, Cliffside Ind Unit 10, Cliffside Ind, Grays, RM17 5XR, England
StatusACTIVE
Company No.11884466
CategoryPrivate Limited Company
Incorporated15 Mar 2019
Age5 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

MAIA HAULAGE LTD is an active private limited company with number 11884466. It was incorporated 5 years, 3 months, 3 days ago, on 15 March 2019. The company address is Unit 10, Cliffside Ind Unit 10, Cliffside Ind, Grays, RM17 5XR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 19 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: 159 Great North Way London NW4 1PP England

New address: Unit 10, Cliffside Ind Askew Farm Lane Grays RM17 5XR

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marian Macoviciuc

Appointment date: 2020-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2020

Action Date: 05 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cezar-Cosmin Paval

Termination date: 2020-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2020

Action Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cezar-Cosmin Paval

Cessation date: 2020-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2020

Action Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marian Macoviciuc

Notification date: 2020-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2020

Action Date: 18 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-18

Old address: 5 Palmerston Road Grays RM20 4YH England

New address: 159 Great North Way London NW4 1PP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cezar-Cosmin Paval

Appointment date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Bujor-Bogdan Taut

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cezar-Cosmin Paval

Notification date: 2019-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-09

Psc name: Bujor-Bogdan Taut

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

New address: 5 Palmerston Road Grays RM20 4YH

Change date: 2019-12-09

Old address: 16 Loxford Avenue London E6 3DB United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDRE LA BOUTIQUE LIMITED

WELLINGTON HOUSE 273-275 HIGH STREET,ST. ALBANS,AL2 1HA

Number:03959175
Status:ACTIVE
Category:Private Limited Company

APRAXIS LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10923195
Status:ACTIVE
Category:Private Limited Company

CHARLES HAY & SON LTD

REEDS WHARF,LONDON,SE1 2AX

Number:04617278
Status:ACTIVE
Category:Private Limited Company

DEMETER DESIGN LIMITED

1 HOOK COTTAGE,WIMBLINGTON,PE15 0QL

Number:04320234
Status:ACTIVE
Category:Private Limited Company

GTACCESS STOKE LIMITED

19 SHERWOOD,BROMSGROVE,B60 3DR

Number:07511925
Status:ACTIVE
Category:Private Limited Company

SYBA ASSOCIATES LTD

10 PARK ROAD,MILNTHORPE,LA7 7AD

Number:10929511
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