MAYGROVE SUPERSTORE LIMITED
Status | DISSOLVED |
Company No. | 06904890 |
Category | Private Limited Company |
Incorporated | 13 May 2009 |
Age | 14 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 15 Oct 2019 |
Years | 4 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed vigitha krishnathasan
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 10049354 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD SCHOOL HOUSE,TOWCESTER,NN12 6FX
Number: | 07609373 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 110 176,HARROW,HA1 2RH
Number: | 06901163 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LUDLOW STREET,CARDIFF,CF11 7BX
Number: | 07115737 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BINNIEHILL ROAD,CUMBERNAULD,G68 9AJ
Number: | SC530120 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 2 GLOUCESTER ROAD ESTATE,LITTLEHAMPTON,BN17 7BS
Number: | 06479341 |
Status: | ACTIVE |
Category: | Private Limited Company |