A. Maisto Limited

General information

Name:

A. Maisto Ltd

Office Address:

Unit A2,the Croft High Street Whetstone LE8 6LQ Leicester

Number: 06327344

Incorporation date: 2007-07-30

Dissolution date: 2023-02-14

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Leicester under the following Company Registration No.: 06327344. The firm was started in 2007. The office of this company was located at Unit A2,the Croft High Street Whetstone. The postal code for this place is LE8 6LQ. The enterprise was dissolved on 2023-02-14, meaning it had been in business for 16 years.

This specific firm had one director: Antonio M. who was with it from 2007-07-30 to the date it was dissolved on 2023-02-14.

Antonio M. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Antonio M.

Role: Director

Appointed: 30 July 2007

Latest update: 1 September 2023

People with significant control

Antonio M.
Notified on 30 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 10 September 2020
Confirmation statement last made up date 30 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28 May 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 April 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 May 2013
Annual Accounts 23 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 10th, November 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 21 King Street Buildings King Street Enderby

Post code:

LE19 4NT

City / Town:

Leicester

HQ address,
2013

Address:

Unit 21 King Street Buildings King Street Enderby

Post code:

LE19 4NT

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 43390 : Other building completion and finishing
15
Company Age

Similar companies nearby

Closest companies