Advanced company searchLink opens in new window

MAYSOULE CORPORATION LIMITED

Company number 04245003

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2022 DS01 Application to strike the company off the register
31 Aug 2021 AA Micro company accounts made up to 31 July 2021
13 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
05 Jan 2021 CH03 Secretary's details changed for Emma Louise Cook on 5 January 2021
07 Aug 2020 AA Micro company accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
16 Oct 2018 AA Micro company accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
09 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Sep 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 2
19 Sep 2015 CH01 Director's details changed for Mr Graham Edward Cook on 1 May 2015
13 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
14 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Sep 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
02 Aug 2013 AD01 Registered office address changed from 1 St Johns Barn Conger Lane Toddington Dunstable Bedfordshire LU5 6BT England on 2 August 2013
03 Jul 2013 AP01 Appointment of Mrs Emma Cook as a director