MAPLE WINDOWS COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-11-11. 2023-12-18 View Report
Insolvency. Brought down date: 2022-11-11. 2023-01-16 View Report
Address. Old address: 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England. Change date: 2021-11-19. New address: 1 Kings Avenue London N21 3NA. 2021-11-19 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-11-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-11-19 View Report
Resolution. Description: Resolutions. 2021-11-19 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Accounts type total exemption full. 2020-05-22 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Accounts. Accounts type total exemption full. 2019-06-21 View Report
Accounts. Accounts type total exemption full. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2018-06-20 View Report
Confirmation statement. Statement with updates. 2017-07-23 View Report
Persons with significant control. Psc name: Mohmd Waheed Chuhan. Notification date: 2016-07-01. 2017-07-23 View Report
Accounts. Accounts type total exemption small. 2017-06-26 View Report
Address. Old address: 2nd Floor Commercial House 406-410 Eastern Avenue Gants Hill Ilford IG2 6NQ. New address: 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS. Change date: 2017-02-27. 2017-02-27 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2016-06-13 View Report
Accounts. Accounts type total exemption small. 2015-07-27 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type total exemption small. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2014-06-20 View Report
Annual return. With made up date full list shareholders. 2013-06-21 View Report
Accounts. Accounts type total exemption small. 2013-06-05 View Report
Accounts. Accounts type total exemption small. 2012-06-26 View Report
Annual return. With made up date full list shareholders. 2012-06-20 View Report
Annual return. With made up date full list shareholders. 2011-06-21 View Report
Accounts. Accounts type total exemption small. 2011-05-09 View Report
Annual return. With made up date full list shareholders. 2010-06-22 View Report
Officers. Change date: 2010-03-31. Officer name: Mr Mohd Wahead Chuhan. 2010-06-22 View Report
Officers. Officer name: Mrs Asmat Tara Chuhan. Change date: 2010-03-31. 2010-06-21 View Report
Accounts. Accounts type total exemption small. 2010-06-21 View Report
Accounts. Accounts type total exemption small. 2009-07-23 View Report
Annual return. Legacy. 2009-06-22 View Report
Accounts. Accounts type total exemption small. 2008-07-29 View Report
Annual return. Legacy. 2008-06-24 View Report
Accounts. Accounts type total exemption small. 2007-08-02 View Report
Annual return. Legacy. 2007-06-20 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2006-09-22 View Report
Accounts. Accounts type total exemption small. 2006-08-03 View Report
Annual return. Legacy. 2006-07-12 View Report
Accounts. Accounts type total exemption small. 2005-08-05 View Report
Annual return. Legacy. 2005-06-20 View Report
Accounts. Accounts type total exemption small. 2004-08-04 View Report
Annual return. Legacy. 2004-06-29 View Report
Accounts. Accounts type total exemption small. 2004-04-20 View Report
Annual return. Legacy. 2003-06-18 View Report
Accounts. Accounts type total exemption small. 2002-06-25 View Report