Advanced company searchLink opens in new window

MAYICLAIM LIMITED

Company number 09297070

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)
15 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Nov 2021 DS01 Application to strike the company off the register
02 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
15 Jul 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
21 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
12 Jan 2017 AD01 Registered office address changed from James Hall St Ives Business Park Parsons Green St Ives Cambridgeshire PE17 4AA to The Old Chapel St Johns Court East Street St. Ives PE27 5PD on 12 January 2017
08 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
15 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
24 Nov 2014 TM01 Termination of appointment of Barry Charles Warmisham as a director on 5 November 2014
23 Nov 2014 AP03 Appointment of Mr Peter Reason as a secretary on 5 November 2014
23 Nov 2014 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to James Hall St Ives Business Park Parsons Green St Ives Cambridgeshire PE17 4AA on 23 November 2014
23 Nov 2014 AD01 Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom to James Hall St Ives Business Park Parsons Green St Ives Cambridgeshire PE17 4AA on 23 November 2014
23 Nov 2014 AP01 Appointment of Mr Paul Reason as a director on 5 November 2014
05 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted