- Company Overview for MAYDRIVE LIMITED (08561175)
- Filing history for MAYDRIVE LIMITED (08561175)
- People for MAYDRIVE LIMITED (08561175)
- Charges for MAYDRIVE LIMITED (08561175)
- More for MAYDRIVE LIMITED (08561175)
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
|
|
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
|
|
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
|
|
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
|