MAYONAISE LIMITED: Filings
Overview
| Company Name | MAYONAISE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09983149 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MAYONAISE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Termination of appointment of Joshua Charles Barnsdale as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Graham Springthorpe as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 316 Goodison Boulevard Doncaster DN4 6UD England to Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JT on Nov 10, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Laura Elizabeth Bathgate as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Stacey Kathleen Cooper as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Nov 01, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of John Lawrence Radford as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Matthew Parker as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT England to 316 Goodison Boulevard Doncaster DN4 6UD on Oct 31, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Joshua Charles Barnsdale as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Current accounting period shortened from Feb 28, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 17, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Joshua Barnsdale as a director on Oct 17, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Matthew Parker as a director on Oct 17, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Lawrence Radford as a director on Oct 17, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 316 Goodison Boulevard Doncaster South Yorkshire DN4 6UD England to Unit 2 Atlas Court Balby Carr Bank Doncaster South Yorkshire DN4 5JT on Jul 27, 2016 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0