Advanced company searchLink opens in new window

MAVERICK INTERACTIVE LIMITED

Company number 04078285

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
07 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
11 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
08 Feb 2018 AA Micro company accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
14 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
13 Oct 2016 AD01 Registered office address changed from 1 Benjamin Street 1st Floor London EC1M 5QG to The Barn House Marston Meysey Swindon Wiltshire SN6 6LQ on 13 October 2016
12 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
12 Oct 2016 TM01 Termination of appointment of Kevin Shaun Moore as a director on 30 September 2016
12 Oct 2016 TM01 Termination of appointment of Dermot Francis Stapleton as a director on 30 September 2016
12 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Nov 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Nov 2015 AP01 Appointment of Mr Dermot Francis Stapleton as a director on 24 November 2015
24 Nov 2015 AP01 Appointment of Mr Kevin Shaun Moore as a director on 24 November 2015
24 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2014 AD01 Registered office address changed from 2 Stonehill Stukeley Meadows Huntingdon Cambridgeshire PE29 6ED to 1 Benjamin Street 1St Floor London EC1M 5QG on 11 November 2014
21 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 4
26 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013