Advanced company searchLink opens in new window

MAYMASK (151) LIMITED

Company number 07101037

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 AA Accounts made up to 30 April 2010
24 Aug 2011 AA01 Current accounting period shortened from 31 December 2010 to 30 April 2010
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 20
25 May 2011 TM01 Termination of appointment of Meena Chahal as a director
25 May 2011 TM01 Termination of appointment of Ranjit Chahal as a director
25 May 2011 AP01 Appointment of Sumeet Chahal as a director
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 570 ca 2006 05/02/2010
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 20
11 Feb 2010 AP01 Appointment of Meena Chahal as a director
11 Feb 2010 AP01 Appointment of Ranjit Singh Chahal as a director
11 Feb 2010 TM01 Termination of appointment of Christopher Welch as a director
11 Feb 2010 AD01 Registered office address changed from The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 11 February 2010
10 Dec 2009 NEWINC Incorporation