Advanced company searchLink opens in new window

MAYDRIVE LIMITED

Company number 08561175

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
12 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
10 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
16 Aug 2016 AD01 Registered office address changed from 59 Common Rise Hitchin Hertfordshire SG4 0HW England to Acre House 11/15 William Road London NW1 3ER on 16 August 2016
13 Jul 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
11 Nov 2015 MR01 Registration of charge 085611750001, created on 2 November 2015
11 Nov 2015 MR01 Registration of charge 085611750002, created on 2 November 2015
16 Sep 2015 AD01 Registered office address changed from One Berkeley Street London W1J 8DJ to 59 Common Rise Hitchin Hertfordshire SG4 0HW on 16 September 2015
23 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
20 May 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
23 Jul 2014 CH03 Secretary's details changed for Mrs Amanda Stoten on 7 February 2014
13 Feb 2014 CH01 Director's details changed for Mr Christopher Marsden on 6 February 2014
11 Feb 2014 AD01 Registered office address changed from 35 Dover Street London W1S 4NQ United Kingdom on 11 February 2014
01 Aug 2013 AA01 Current accounting period shortened from 30 June 2014 to 31 December 2013
07 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07