- Company Overview for EX MAYS 97 UK LTD (11998295)
- Filing history for EX MAYS 97 UK LTD (11998295)
- People for EX MAYS 97 UK LTD (11998295)
- More for EX MAYS 97 UK LTD (11998295)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
22 Feb 2021 | AP01 | Appointment of Mr Omoluyi Folusho Longe as a director on 1 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Flat 10 3 Hermitage Close London SE2 9NH United Kingdom to 9 Ethelbert Road Orpington BR5 3JN on 16 February 2021 | |
19 Jul 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
15 May 2019 | NEWINC | Incorporation |