- Company Overview for MAYDAY GRAPHIC PRODUCTS LIMITED (01581628)
- Filing history for MAYDAY GRAPHIC PRODUCTS LIMITED (01581628)
- People for MAYDAY GRAPHIC PRODUCTS LIMITED (01581628)
- Charges for MAYDAY GRAPHIC PRODUCTS LIMITED (01581628)
- More for MAYDAY GRAPHIC PRODUCTS LIMITED (01581628)
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 |