Advanced company searchLink opens in new window

MAYNARD SITE PROJECT MANAGEMENT LIMITED

Company number 10344793

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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2022 AD01 Registered office address changed from Unit 1 the Good Shepherd Building 15 Davies Lane Leytonstone London E11 3DR England to The Lodge Harmondsworth West Drayton UB7 0LQ on 13 October 2022
03 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
28 May 2022 DISS40 Compulsory strike-off action has been discontinued
27 May 2022 AA Micro company accounts made up to 31 August 2020
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2021 AD01 Registered office address changed from Unit 69 255-279 Cambridge Heath Road Bethnal Green London England to Unit 1 the Good Shepherd Building 15 Davies Lane Leytonstone London E11 3DR on 22 April 2021
18 Mar 2021 AD01 Registered office address changed from 255-279 Unit 69 Cambridge Heath Road Bethnal Green London E2 0EL to Unit 69 255-279 Cambridge Heath Road Bethnal Green London on 18 March 2021
27 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
26 Aug 2020 CS01 Confirmation statement made on 4 November 2019 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 31 August 2018
05 Mar 2020 EH02 Elect to keep the directors' residential address register information on the public register
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
22 May 2018 AA Micro company accounts made up to 31 August 2017
09 May 2018 CS01 Confirmation statement made on 23 August 2017 with no updates
29 Jan 2018 AD01 Registered office address changed from Flat 1 50 Bedford Street London London WC2E 9HA England to 255-279 Unit 69 Cambridge Heath Road Bethnal Green London E2 0EL on 29 January 2018
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 AD01 Registered office address changed from Unit 3 Office Village Chester Business Park Chester Cheshire CH4 9QP England to Flat 1 50 Bedford Street London London WC2E 9HA on 11 May 2017
24 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-24
  • GBP 100