Advanced company searchLink opens in new window

MAPMECHANICS LIMITED

Company number 02129484

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2022 DS01 Application to strike the company off the register
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
06 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
20 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
10 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Jul 2019 AAMD Amended accounts made up to 30 June 2018
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
04 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
06 Mar 2019 AP03 Appointment of Mr Steven Arthur Sadler as a secretary on 6 March 2019
09 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
15 Nov 2017 AP01 Appointment of Mr Steven Arthur Sadler as a director on 3 November 2017
15 Nov 2017 AP01 Appointment of Mr Gregory Reese Bradford as a director on 3 November 2017
15 Nov 2017 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
15 Nov 2017 AD01 Registered office address changed from Canal Court 155 High Street Brentford Middlesex TW8 8JA to Caci House Kensington Village Avonmore Road London W14 8TS on 15 November 2017
15 Nov 2017 PSC02 Notification of Caci Limited as a person with significant control on 3 November 2017
15 Nov 2017 TM01 Termination of appointment of Mary Short as a director on 3 November 2017
15 Nov 2017 TM01 Termination of appointment of Christopher John Greenwood as a director on 3 November 2017
15 Nov 2017 TM01 Termination of appointment of Paul Dawsey as a director on 3 November 2017
15 Nov 2017 TM02 Termination of appointment of Christopher John Greenwood as a secretary on 3 November 2017
15 Nov 2017 TM01 Termination of appointment of David Russell Cockrell as a director on 3 November 2017