GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st November 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed maraval financial LTDcertificate issued on 25/10/21
filed on: 25th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 25th October 2021. New Address: 37 Swallow Rise Knaphill Woking Surrey GU21 2LH. Previous address: The Paxton 255 Gipsy Road Norwood London SE27 9QY England
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd October 2021
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd October 2021 - the day director's appointment was terminated
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th February 2021. New Address: The Paxton 255 Gipsy Road Norwood London SE27 9QY. Previous address: 15 Beethoven Street Beethoven Street London W10 4LG England
filed on: 6th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
5th February 2021 - the day director's appointment was terminated
filed on: 6th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
5th February 2021 - the day director's appointment was terminated
filed on: 6th, February 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th August 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th November 2020. New Address: 15 Beethoven Street Beethoven Street London W10 4LG. Previous address: Chancery House 30 st Johns Road Woking Surrey GU21 7SA
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th November 2020
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th August 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2017
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd November 2015 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd November 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 23rd November 2013
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd November 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 22nd November 2013
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 8th November 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd November 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd November 2011 with full list of members
filed on: 20th, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2010
| incorporation
|
Free Download
(35 pages)
|