MAVEN AND CUSP LIMITED

07881985
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY

Documents

Documents
Date Category Description Pages
06 Oct 2023 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jul 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
11 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
10 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
19 Apr 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
08 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Apr 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
01 Apr 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Apr 2020 resolution Resolution 1 Buy now
05 Feb 2020 accounts Annual Accounts 5 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Sep 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Sep 2019 accounts Annual Accounts 5 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 5 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 7 Buy now
28 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2017 officers Change of particulars for director (Mrs Gemma Louise Street) 2 Buy now
11 Jan 2017 officers Change of particulars for director (Mr Timothy William Street) 2 Buy now
11 Jan 2017 officers Change of particulars for director (Mrs Gemma Louise Street) 2 Buy now
11 Jan 2017 officers Change of particulars for director (Mr Timothy William Street) 2 Buy now
29 Nov 2016 accounts Annual Accounts 6 Buy now
05 Aug 2016 officers Change of particulars for director (Mr Timothy William Street) 2 Buy now
05 Aug 2016 officers Change of particulars for director (Mrs Gemma Louise Street) 2 Buy now
21 Jul 2016 accounts Amended Accounts 5 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
13 Nov 2015 accounts Annual Accounts 4 Buy now
13 Jan 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 officers Change of particulars for director (Mr Timothy William Street) 2 Buy now
12 Jan 2015 officers Change of particulars for director (Mrs Gemma Louise Street) 2 Buy now
01 Dec 2014 accounts Annual Accounts 3 Buy now
03 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2014 annual-return Annual Return 4 Buy now
19 Oct 2013 officers Change of particulars for director (Mr Timothy William Street) 2 Buy now
19 Oct 2013 officers Change of particulars for director (Mrs Gemma Louise Street) 2 Buy now
19 Oct 2013 accounts Annual Accounts 3 Buy now
28 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
14 Dec 2011 incorporation Incorporation Company 43 Buy now