- Company Overview for MAYDAY ENGINEERING LIMITED (02197800)
- Filing history for MAYDAY ENGINEERING LIMITED (02197800)
- People for MAYDAY ENGINEERING LIMITED (02197800)
- More for MAYDAY ENGINEERING LIMITED (02197800)
| 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) |
|---|---|---|---|
| 01 Jul 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 15 Apr 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 28 Mar 2025 | DS01 | Application to strike the company off the register | |
| 10 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
| 30 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with updates | |
| 23 Oct 2023 | PSC04 | Change of details for Mr John Richard Day as a person with significant control on 6 April 2021 | |
| 13 Oct 2023 | PSC04 | Change of details for Mr John Richard Day as a person with significant control on 6 April 2021 | |
| 12 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
| 12 Oct 2023 | PSC01 | Notification of Judith Elizabeth Day as a person with significant control on 6 April 2021 | |
| 29 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
| 25 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 17 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
| 10 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 08 Nov 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
| 02 Sep 2021 | CH01 | Director's details changed for Mr John Richard Day on 31 August 2021 | |
| 02 Sep 2021 | CH03 | Secretary's details changed for Mrs Judith Elizabeth Day on 31 August 2021 | |
| 02 Sep 2021 | PSC04 | Change of details for Mr John Richard Day as a person with significant control on 31 August 2021 | |
| 02 Sep 2021 | AD01 | Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 2 September 2021 | |
| 13 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
| 06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
| 06 Oct 2020 | PSC07 | Cessation of Judith Elizabeth Day as a person with significant control on 30 April 2018 | |
| 20 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
| 17 Sep 2019 | PSC04 | Change of details for Mr John Richard Day as a person with significant control on 17 September 2019 | |
| 17 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 07 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates |