Advanced company searchLink opens in new window

MAYDAY GRAPHIC PRODUCTS LIMITED

Company number 01581628

Filter by category

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)
04 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2024 DS01 Application to strike the company off the register
19 Jan 2024 PSC05 Change of details for Ultraflex Europe Holdings Limited as a person with significant control on 27 November 2023
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 MR04 Satisfaction of charge 2 in full
23 Dec 2021 TM01 Termination of appointment of James Fox as a director on 23 December 2021
23 Dec 2021 TM01 Termination of appointment of Richard Dennis Anderson as a director on 23 December 2021
24 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
12 Nov 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
21 Sep 2021 AD01 Registered office address changed from 6 Alfred Street Rushden NN10 9YS England to 61a High Street South Rushden NN10 0RA on 21 September 2021
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
11 Nov 2020 PSC02 Notification of Ultraflex Europe Holdings Limited as a person with significant control on 6 October 2020
11 Nov 2020 PSC07 Cessation of Gag 153 Limited as a person with significant control on 6 October 2020
28 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
08 Oct 2020 AP01 Appointment of Mr Clinton Anthony Green as a director on 6 October 2020
08 Oct 2020 AD01 Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to 6 Alfred Street Rushden NN10 9YS on 8 October 2020
29 Apr 2020 TM02 Termination of appointment of Helen Timms as a secretary on 29 April 2020
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with no updates