Advanced company searchLink opens in new window

MAPLE COURT INVESTMENTS LIMITED

Company number 03378840

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
13 Oct 2020 SH19 Statement of capital on 13 October 2020
  • GBP 1
13 Oct 2020 CAP-SS Solvency Statement dated 09/09/20
25 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 09/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
29 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
03 Dec 2019 TM02 Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019
29 Nov 2019 AP04 Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019
29 Nov 2019 TM02 Termination of appointment of Fiona Lorraine Perez as a secretary on 21 November 2019
22 Aug 2019 CH03 Secretary's details changed for Ms Sonja Reynolds Arsenić on 27 June 2019
15 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jul 2019 AP03 Appointment of Ms Sonja Reynolds Arsenić as a secretary on 27 June 2019
10 Jul 2019 TM02 Termination of appointment of Sian Amanda Hoskin as a secretary on 27 June 2019
24 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
10 Oct 2018 PSC02 Notification of Ladbroke City & County Land Company Limited as a person with significant control on 11 January 2017
10 Oct 2018 PSC07 Cessation of Ladbroke Us Investments Limited as a person with significant control on 11 January 2017
04 Oct 2018 AA Full accounts made up to 31 December 2017
19 Jul 2018 AP03 Appointment of Mrs Sian Amanda Hoskin as a secretary on 18 July 2018
19 Jul 2018 AP03 Appointment of Miss Fiona Lorraine Perez as a secretary on 18 July 2018
17 Jul 2018 AD01 Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 17 July 2018
28 Jun 2018 TM02 Termination of appointment of Cassandra Alice Cammidge as a secretary on 28 June 2018
06 Jun 2018 PSC05 Change of details for a person with significant control
06 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates