MALTESE CAPITAL SERVICES AG

132-134 Great Ancoats Street 132-134 Great Ancoats Street, Manchester, M4 6DE, England
StatusDISSOLVED
Company No.10892527
Category
Incorporated01 Aug 2017
Age6 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month, 23 days

SUMMARY

MALTESE CAPITAL SERVICES AG is an dissolved with number 10892527. It was incorporated 6 years, 11 months, 5 days ago, on 01 August 2017 and it was dissolved 1 month, 23 days ago, on 14 May 2024. The company address is 132-134 Great Ancoats Street 132-134 Great Ancoats Street, Manchester, M4 6DE, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-20

Old address: PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE England

New address: 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heinrich Voss

Termination date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bohdan Obdar

Appointment date: 2018-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-31

Old address: PO Box *Default* 290 Moston Lane Manchester M40 9WB England

New address: PO Box 620 132-134 Great Ancoats Street Manchester M4 6DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-30

Old address: 132-134 Great Ancoats Street Office 33854 Advantage Business Centre Manchester M4 6DE England

New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: H. Hantermann

Notification date: 2018-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heinrich Voss

Cessation date: 2018-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kersten Lieker

Cessation date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heinrich Voss

Notification date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kersten Lieker

Termination date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Heinrich Voss

Appointment date: 2018-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kersten Lieker

Termination date: 2018-07-11

Documents

View document PDF

Incorporation company

Date: 01 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BSV TECH LTD

SOUTHVIEW NEWTOWN,NANTWICH,CW5 8BG

Number:08561530
Status:ACTIVE
Category:Private Limited Company

DK GREENWICH SUPERMARKET LIMITED

125-127 WOOLWICH ROAD,LONDON,SE10 0RF

Number:11452300
Status:ACTIVE
Category:Private Limited Company

DWD TRAINING LIMITED

11 ILEX CLOSE,TADLEY,RG26 3DW

Number:08774741
Status:ACTIVE
Category:Private Limited Company

GREAT J LIMITED

FLAT 19 STEELBACK HOUSE, 102,BARKING,IG11 0PE

Number:11667464
Status:ACTIVE
Category:Private Limited Company

R M STEPHENS & CO LIMITED

116-118 WEST STREET,BRISTOL,BS3 3LT

Number:06395588
Status:ACTIVE
Category:Private Limited Company

SME RESTAURANTS LIMITED

RUNWAY HOUSE,RUISLIP,HA4 6SE

Number:02266232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source