Gazette. Gazette dissolved voluntary. |
2023-11-21 |
View Report |
Gazette. Gazette notice voluntary. |
2023-09-05 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-08-24 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-30 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-23 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-26 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-22 |
View Report |
Officers. Officer name: Sophie Marieke Mactavish. Termination date: 2020-06-22. |
2020-06-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-26 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-26 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-16 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-27 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-18 |
View Report |
Address. New address: 42 Station Road East Oxted Surrey RH8 0PG. Old address: 9a Station Road West Oxted Surrey RH8 9EE England. |
2015-06-18 |
View Report |
Officers. Change date: 2015-01-01. Officer name: Anne Bedford. |
2015-06-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-08 |
View Report |
Officers. Officer name: Anne Bedford. Change date: 2014-07-04. |
2014-07-08 |
View Report |
Officers. Officer name: Mr Steven Richard Bedford. Change date: 2014-07-04. |
2014-07-08 |
View Report |
Address. Old address: C/O the Bloomsbury Group 16-18 Monument Street London EC3R 8AJ United Kingdom. Change date: 2014-07-08. |
2014-07-08 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-21 |
View Report |
Address. Change sail address company. |
2013-06-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-18 |
View Report |
Change of name. Description: Company name changed maynard woolfe LIMITED\certificate issued on 19/11/12. |
2012-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-02 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-18 |
View Report |
Address. Change date: 2012-02-27. Old address: C/O the Bloomsbury Group Amadeus House Floral Street London WC2E 9DP England. |
2012-02-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-15 |
View Report |
Officers. Officer name: Mrs Sophie Marieke Mactavish. |
2011-07-15 |
View Report |
Officers. Officer name: Tax Etc Ltd. |
2011-07-15 |
View Report |
Officers. Change date: 2011-06-01. Officer name: Anne Tinsley. |
2011-07-15 |
View Report |
Address. Change date: 2011-07-15. Old address: C/O Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom. |
2011-07-15 |
View Report |
Address. Old address: Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW United Kingdom. Change date: 2011-07-11. |
2011-07-11 |
View Report |
Accounts. Accounts type total exemption full. |
2011-04-12 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-01 |
View Report |
Officers. Officer name: Anne Tinsley. Change date: 2010-06-13. |
2010-07-01 |
View Report |
Officers. Change date: 2010-06-13. Officer name: Steven Richard Bedford. |
2010-07-01 |
View Report |
Officers. Officer name: Tax Etc Ltd. Change date: 2010-06-13. |
2010-07-01 |
View Report |
Address. Old address: Suite a 25 Floral Street London WC2E 9DS. Change date: 2010-05-07. |
2010-05-07 |
View Report |
Accounts. Accounts amended with made up date. |
2009-11-25 |
View Report |
Accounts. Accounts type total exemption full. |
2009-10-15 |
View Report |