Advanced company searchLink opens in new window

MALIARDO GIOIELLI LTD

Company number 08280238

Filter by category

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)
04 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 19 January 2024
31 Jan 2023 AD01 Registered office address changed from 32 Hale Road Altrincham WA14 2EX England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 January 2023
31 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-20
31 Jan 2023 LIQ02 Statement of affairs
24 Jan 2023 600 Appointment of a voluntary liquidator
14 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
12 Oct 2022 AP01 Appointment of Mr Daniel Ejiro Bakpa as a director on 11 October 2022
11 Oct 2022 TM02 Termination of appointment of Kemdi Benson Oyemogum as a secretary on 11 October 2022
11 Oct 2022 TM01 Termination of appointment of Daniel Ejiro Bakpa as a director on 11 October 2022
27 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
07 Aug 2021 AD01 Registered office address changed from 9 Astbury Close Altrincham WA15 8JA England to 32 Hale Road Altrincham WA14 2EX on 7 August 2021
16 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
20 Jul 2020 TM02 Termination of appointment of Afoke Bakpa as a secretary on 20 July 2020
20 Jul 2020 AP03 Appointment of Mr Kemdi Benson Oyemogum as a secretary on 20 July 2020
30 May 2020 AP03 Appointment of Mrs Afoke Bakpa as a secretary on 29 May 2020
30 May 2020 TM02 Termination of appointment of Kemdi Benson Eboagu Oyemogum as a secretary on 29 May 2020
30 May 2020 AD01 Registered office address changed from 20 Newstead Terrace Timperley Altrincham WA15 6JS England to 9 Astbury Close Altrincham WA15 8JA on 30 May 2020
21 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
04 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
01 Nov 2018 AD01 Registered office address changed from 5 Whitworth Street West Manchester M1 5nd England to 20 Newstead Terrace Timperley Altrincham WA15 6JS on 1 November 2018
11 Oct 2018 AD01 Registered office address changed from Starcross Farm Green Lane Tilford Surrey GU10 2AP to 5 Whitworth Street West Manchester M1 5nd on 11 October 2018