Advanced company searchLink opens in new window

MAYHELD LIMITED

Company number 03781052

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
29 Jan 2021 TM01 Termination of appointment of Fidentia Trustees Limited as a director on 29 January 2021
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
15 Oct 2019 PSC07 Cessation of Novae Holdings Limited as a person with significant control on 20 September 2019
15 Oct 2019 PSC02 Notification of Fidentia Holdings Limited as a person with significant control on 20 September 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 TM01 Termination of appointment of Fintan Mullarkey as a director on 18 September 2019
23 Sep 2019 TM02 Termination of appointment of Kelly Lawrence as a secretary on 18 September 2019
23 Sep 2019 TM01 Termination of appointment of Timothy Hennessy as a director on 18 September 2019
23 Sep 2019 AD01 Registered office address changed from 52 Lime Street London EC3M 7AF United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 23 September 2019
20 Sep 2019 AP01 Appointment of Mr Michael John Argyle as a director on 18 September 2019
20 Sep 2019 AP02 Appointment of Fidentia Trustees Limited as a director on 18 September 2019
04 Sep 2019 TM01 Termination of appointment of James Anthony Mollett as a director on 3 September 2019
04 Sep 2019 TM01 Termination of appointment of Sarah Jane Hills as a director on 3 September 2019
04 Sep 2019 AP01 Appointment of Mr Fintan Mullarkey as a director on 3 September 2019
04 Sep 2019 AP01 Appointment of Mr Timothy Hennessy as a director on 3 September 2019
28 Aug 2019 AP03 Appointment of Kelly Lawrence as a secretary on 28 August 2019
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
22 May 2019 PSC05 Change of details for Novae Holdings Limited as a person with significant control on 29 April 2019
10 May 2019 AD01 Registered office address changed from 21 Lombard Street London EC3V 9AH United Kingdom to 52 Lime Street London EC3M 7AF on 10 May 2019
25 Jun 2018 TM01 Termination of appointment of Andrew John Witts as a director on 22 June 2018
20 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates