MAYGROVE SUPERSTORE LIMITED

29 Moorpark Industrial Centre 29 Moorpark Industrial Centre, Watford, WD18 9SP, England
StatusDISSOLVED
Company No.06904890
CategoryPrivate Limited Company
Incorporated13 May 2009
Age14 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 6 months, 15 days

SUMMARY

MAYGROVE SUPERSTORE LIMITED is an dissolved private limited company with number 06904890. It was incorporated 14 years, 11 months, 17 days ago, on 13 May 2009 and it was dissolved 4 years, 6 months, 15 days ago, on 15 October 2019. The company address is 29 Moorpark Industrial Centre 29 Moorpark Industrial Centre, Watford, WD18 9SP, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-31

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: C/O Canada House Business Centre Room 203 272 Field End Road Ruislip Middlesex HA4 9NA

New address: 29 Moorpark Industrial Centre Tolpits Lane Watford WD18 9SP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-01

Old address: Talbot House Suite 21 204-226 Imperial Drive Rayners Lane Middlesex HA2 7HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vigitha Kirishnathasan

Change date: 2010-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-01

Officer name: Vigitha Kirishnathasan

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars vigitha kirishnathasan logged form

Documents

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / vigitha krishnathasan / 14/07/2009

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed vigitha krishnathasan

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 13 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCEFLOW LTD

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:10049354
Status:LIQUIDATION
Category:Private Limited Company

FISH PHARMA RECRUITMENT LTD.

THE OLD SCHOOL HOUSE,TOWCESTER,NN12 6FX

Number:07609373
Status:ACTIVE
Category:Private Limited Company

MAKE NATURAL LIMITED

UNIT 110 176,HARROW,HA1 2RH

Number:06901163
Status:ACTIVE
Category:Private Limited Company

RIVERSILVER21 LIMITED

6 LUDLOW STREET,CARDIFF,CF11 7BX

Number:07115737
Status:ACTIVE
Category:Private Limited Company

SCOTTISH STONE GROUP LIMITED

10 BINNIEHILL ROAD,CUMBERNAULD,G68 9AJ

Number:SC530120
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TEMPLA CONSULTANTS LIMITED

UNIT 2 GLOUCESTER ROAD ESTATE,LITTLEHAMPTON,BN17 7BS

Number:06479341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source