- Company Overview for MAPUMENTAL LTD (07088037)
- Filing history for MAPUMENTAL LTD (07088037)
- People for MAPUMENTAL LTD (07088037)
- More for MAPUMENTAL LTD (07088037)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2017 | DS01 | Application to strike the company off the register | |
30 Jan 2017 | AA | Full accounts made up to 31 October 2016 | |
12 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
20 Sep 2016 | TM01 | Termination of appointment of Mysociety Ltd as a director on 20 September 2016 | |
02 Sep 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
01 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
|
|
17 Aug 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
07 Aug 2015 | TM01 | Termination of appointment of Thomas Ashley Steinberg as a director on 7 August 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Mark John Cridge as a director on 13 July 2015 | |
09 Mar 2015 | AP02 | Appointment of Mysociety Ltd as a director on 5 March 2015 | |
02 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Thomas Ashley Steinberg on 1 April 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Etienne James Hunter Pollard as a director on 11 September 2014 | |
05 Aug 2014 | AUD | Auditor's resignation | |
31 Dec 2013 | AD01 | Registered office address changed from Cornwall Buildings 45-51 Newhall Street Birmingham West Midlands B3 3QR on 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
18 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
04 Mar 2013 | CH01 | Director's details changed for Thomas Ashley Steinberg on 1 December 2012 | |
18 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
27 Nov 2012 | CH01 | Director's details changed for Thomas Ashley Steinberg on 17 November 2012 |