Advanced company searchLink opens in new window

MAPP FACTORY LTD

Company number 10309155

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
28 Sep 2021 AA Total exemption full accounts made up to 31 August 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
06 Jul 2021 TM01 Termination of appointment of Timothy Edward Kumar as a director on 6 July 2021
26 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
21 May 2020 AA Accounts for a dormant company made up to 31 August 2019
21 May 2020 TM01 Termination of appointment of Nicholas David Clark as a director on 21 May 2020
21 May 2020 TM01 Termination of appointment of Perry James Walton as a director on 21 May 2020
21 May 2020 PSC07 Cessation of Perry James Walton as a person with significant control on 30 April 2020
08 Dec 2019 AP01 Appointment of Mr Timothy Edward Kumar as a director on 8 December 2019
07 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
12 Jun 2019 AA Accounts for a dormant company made up to 1 September 2018
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 October 2018
  • GBP 3
11 Oct 2018 AP01 Appointment of Mr Perry James Walton as a director on 11 October 2018
11 Oct 2018 PSC07 Cessation of Steve Morris as a person with significant control on 11 October 2018
11 Oct 2018 TM01 Termination of appointment of Steve Morris as a director on 11 October 2018
11 Oct 2018 AP01 Appointment of Mr Nicholas David Clark as a director on 11 October 2018
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
08 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
13 Mar 2018 AD01 Registered office address changed from Bramble Cottage Bramble Hill Balcombe West Sussex RH17 6HR United Kingdom to 27 Cambridge Street Tunbridge Wells Kent TN2 4SJ on 13 March 2018
11 Sep 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
03 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-03
  • GBP 3