Advanced company searchLink opens in new window

MAYMASK (201) LIMITED

Company number 08692397

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 Aug 2017 PSC07 Cessation of Aaron Matthew Mellor as a person with significant control on 9 June 2017
07 Aug 2017 PSC07 Cessation of Nigel Holliday as a person with significant control on 9 June 2017
06 Aug 2017 PSC07 Cessation of James Richard Jukes as a person with significant control on 6 June 2017
23 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2017 TM01 Termination of appointment of James Richard Jukes as a director on 9 June 2017
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
17 Nov 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 298
17 Nov 2015 AD01 Registered office address changed from C/O C/O Rmt Accountants Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to C/O Tup Tup Palace Limited 7 st. Nicholas Street Newcastle upon Tyne NE1 1RE on 17 November 2015
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Chris Penfold as a director on 23 March 2015
02 Apr 2015 AP01 Appointment of Mr Christopher Penfold as a director on 2 April 2015
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2015 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 298
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2014 AD01 Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Rmt Accountants Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 27 October 2014
19 Feb 2014 AD01 Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 19 February 2014
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 596
19 Feb 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
19 Feb 2014 TM01 Termination of appointment of Christopher Welch as a director
19 Feb 2014 AP01 Appointment of Matthew Joseph Smyth as a director
19 Feb 2014 AP01 Appointment of Nigel Holliday as a director
19 Feb 2014 AP01 Appointment of Mr Nicholas Mark Woodhead as a director
19 Feb 2014 AP01 Appointment of Mr Aaron Matthew Mellor as a director
19 Feb 2014 AP01 Appointment of Mr James Richard Jukes as a director