- Company Overview for MAPMECHANICS LIMITED (02129484)
- Filing history for MAPMECHANICS LIMITED (02129484)
- People for MAPMECHANICS LIMITED (02129484)
- Charges for MAPMECHANICS LIMITED (02129484)
- More for MAPMECHANICS LIMITED (02129484)
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 |