Advanced company searchLink opens in new window

MAPUMENTAL LTD

Company number 07088037

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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