Advanced company searchLink opens in new window

MAPLE TREE CAFE LIMITED

Company number 08655961

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 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2017 TM01 Termination of appointment of Juna Elizabeth Bell as a director on 10 November 2017
20 Nov 2017 TM02 Termination of appointment of Juna Elizabeth Bell as a secretary on 10 November 2017
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 AP01 Appointment of Juna Elizabeth Bell as a director on 22 June 2016
19 Jul 2016 TM01 Termination of appointment of Stephen Robert Goble as a director on 22 June 2016
06 Jul 2016 TM02 Termination of appointment of Stephen Goble as a secretary on 22 June 2016
05 Jul 2016 AP03 Appointment of Juna Elizabeth Bell as a secretary on 22 June 2016
24 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 Jun 2016 TM01 Termination of appointment of Mervyn Boss as a director on 15 May 2016
09 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Mar 2016 AP01 Appointment of Mervyn Boss as a director on 26 January 2016
05 Jan 2016 AP01 Appointment of Stephen Goble as a director on 3 December 2015
05 Jan 2016 TM01 Termination of appointment of Mervyn Bass as a director on 3 December 2015
06 Oct 2015 TM02 Termination of appointment of David Harry Lackmaker as a secretary on 1 August 2015
06 Oct 2015 AP03 Appointment of Stephen Goble as a secretary on 1 August 2015
05 Oct 2015 AR01 Annual return made up to 19 August 2015
Statement of capital on 2015-10-05
  • GBP 100
07 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
11 Oct 2013 AP01 Appointment of Mervyn Bass as a director
24 Sep 2013 AP03 Appointment of David Harry Lackmaker as a secretary
16 Sep 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 100
16 Sep 2013 AD01 Registered office address changed from 10 Bradden Lane Gaddersden Row Hemel Hempstead HP2 6JB United Kingdom on 16 September 2013
19 Aug 2013 TM01 Termination of appointment of Osker Heiman as a director