- Company Overview for MALIARDO GIOIELLI LTD (08280238)
- Filing history for MALIARDO GIOIELLI LTD (08280238)
- People for MALIARDO GIOIELLI LTD (08280238)
- Insolvency for MALIARDO GIOIELLI LTD (08280238)
- More for MALIARDO GIOIELLI LTD (08280238)
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
|
|
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 |