Advanced company searchLink opens in new window

MAYO ABBEY LTD

Company number 11862136

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2022 DS01 Application to strike the company off the register
28 Jun 2022 AA Micro company accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
21 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 AD01 Registered office address changed from Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ United Kingdom to Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 15 June 2021
10 Nov 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
20 Jul 2020 AA Micro company accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
12 Jun 2019 CH01 Director's details changed for Mr Gerard Vincent Mcloughlin on 12 June 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
12 Jun 2019 PSC04 Change of details for Mr Gerard Vincent Mcloughlin as a person with significant control on 12 June 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
11 Jun 2019 TM01 Termination of appointment of Dermot Kennedy as a director on 11 June 2019
11 Jun 2019 PSC07 Cessation of Rift Formations Limited as a person with significant control on 11 June 2019
11 Jun 2019 AP01 Appointment of Mr Gerard Vincent Mcloughlin as a director on 11 June 2019
11 Jun 2019 PSC01 Notification of Gerard Vincent Mcloughlin as a person with significant control on 11 June 2019
05 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-05
  • GBP 100