Advanced company searchLink opens in new window

MAPPERARTI LIMITED

Company number 08136058

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2015 DS01 Application to strike the company off the register
02 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
30 May 2014 AA Accounts for a dormant company made up to 31 July 2013
12 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
12 Jul 2013 CH01 Director's details changed for Mr Terence Steven Fisher on 10 July 2012
21 May 2013 AP01 Appointment of Mr Terry Steven Fisher as a director
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2012 AD01 Registered office address changed from Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 20 September 2012
10 Jul 2012 TM01 Termination of appointment of Clifford Wing as a director
10 Jul 2012 NEWINC Incorporation