- Company Overview for MAYNARD EXPRESS LTD (09315422)
- Filing history for MAYNARD EXPRESS LTD (09315422)
- People for MAYNARD EXPRESS LTD (09315422)
- More for MAYNARD EXPRESS LTD (09315422)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
04 Dec 2017 | PSC04 | Change of details for Mr James Francis Maynard as a person with significant control on 16 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
16 Nov 2017 | CH01 | Director's details changed for Mr James Francis Maynard on 1 January 2017 | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 22 February 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
19 Apr 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
18 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-18
|