MALTESE CAPITAL SERVICES AG
Status | DISSOLVED |
Company No. | 10892527 |
Category | |
Incorporated | 01 Aug 2017 |
Age | 6 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
11 ILEX CLOSE,TADLEY,RG26 3DW
Number: | 08774741 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 19 STEELBACK HOUSE, 102,BARKING,IG11 0PE
Number: | 11667464 |
Status: | ACTIVE |
Category: | Private Limited Company |
116-118 WEST STREET,BRISTOL,BS3 3LT
Number: | 06395588 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUNWAY HOUSE,RUISLIP,HA4 6SE
Number: | 02266232 |
Status: | ACTIVE |
Category: | Private Limited Company |