- Company Overview for MAPP FACTORY LTD (10309155)
- Filing history for MAPP FACTORY LTD (10309155)
- People for MAPP FACTORY LTD (10309155)
- More for MAPP FACTORY LTD (10309155)
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
|
|
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
|