GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th November 2019
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, October 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, September 2019
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2018
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th August 2019. New Address: C/O Schoolgate Accounting Services Ltd the Old Town Hall 4 Queens Road Wimbledon London SW19 8YB. Previous address: Suite 12 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th November 2017
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th November 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th November 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th November 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th January 2015: 1000.00 GBP
capital
|
|
CERTNM |
Company name changed mav solutions LTDcertificate issued on 16/04/14
filed on: 16th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 10th April 2014
change of name
|
|
CONNOT |
Notice of change of name
filed on: 16th, April 2014
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th November 2013
filed on: 28th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th November 2013 with full list of members
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
20th November 2013 - the day director's appointment was terminated
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th May 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th May 2012 with full list of members
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, May 2011
| incorporation
|
Free Download
(8 pages)
|