- Company Overview for MAYICLAIM LIMITED (09297070)
- Filing history for MAYICLAIM LIMITED (09297070)
- People for MAYICLAIM LIMITED (09297070)
- More for MAYICLAIM LIMITED (09297070)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2021 | DS01 | Application to strike the company off the register | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
12 Jan 2017 | AD01 | Registered office address changed from James Hall St Ives Business Park Parsons Green St Ives Cambridgeshire PE17 4AA to The Old Chapel St Johns Court East Street St. Ives PE27 5PD on 12 January 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
24 Nov 2014 | TM01 | Termination of appointment of Barry Charles Warmisham as a director on 5 November 2014 | |
23 Nov 2014 | AP03 | Appointment of Mr Peter Reason as a secretary on 5 November 2014 | |
23 Nov 2014 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to James Hall St Ives Business Park Parsons Green St Ives Cambridgeshire PE17 4AA on 23 November 2014 | |
23 Nov 2014 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to James Hall St Ives Business Park Parsons Green St Ives Cambridgeshire PE17 4AA on 23 November 2014 | |
23 Nov 2014 | AP01 | Appointment of Mr Paul Reason as a director on 5 November 2014 | |
05 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-05
|