MAY'S WORLD LIMITED

First Floor Brailsford House First Floor Brailsford House, Cheltenham, GL50 3QA, Glos, England
StatusDISSOLVED
Company No.07014508
CategoryPrivate Limited Company
Incorporated10 Sep 2009
Age14 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 10 months, 30 days

SUMMARY

MAY'S WORLD LIMITED is an dissolved private limited company with number 07014508. It was incorporated 14 years, 8 months, 21 days ago, on 10 September 2009 and it was dissolved 4 years, 10 months, 30 days ago, on 02 July 2019. The company address is First Floor Brailsford House First Floor Brailsford House, Cheltenham, GL50 3QA, Glos, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2019

Action Date: 04 May 2019

Category: Address

Type: AD01

Change date: 2019-05-04

New address: First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA

Old address: The Alliance Suite 2nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: The Alliance Suite 2nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ

Change date: 2019-01-15

Old address: Kemp House 152-160 City Road London EC1V 2NX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

Old address: 8 Abbotswood Close Belvedere Kent DA17 5RN

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Waraporn Kamya

Change date: 2017-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2015

Action Date: 03 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Waraporn Kamya

Change date: 2013-08-03

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Waraporn Sunthonpraphat

Change date: 2015-08-03

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-03

Officer name: Ms Waraporn Sunthonpraphat

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

New address: 8 Abbotswood Close Belvedere Kent DA17 5RN

Old address: 33 Bisley Close Worcester Park Surrey KT4 8PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-06

Officer name: Ms Waraporn Sunthonpraphat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 27 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-27

Officer name: Ms Waraporn Sunthonpraphat

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-24

Old address: Flat 71 Norbiton Hall Birkenhead Avenue Kingston upon Thames Surrey KT2 6RR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Waraporn Sunthonpraphat

Change date: 2011-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2012

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Waraporn Sunthonpraphat

Change date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Address

Type: AD01

Old address: Flat 6 19 Charles Coveney Road London SE15 5JN

Change date: 2011-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Waraporn Sunthonpraphat

Change date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Waraporn Sunthonpraphat

Change date: 2010-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2010

Action Date: 15 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-15

Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64 BPG HOUSING TENANTS ASSOCIATION LIMITED

MARLBOROUGH HOUSE,LONDON,N3 2UU

Number:10729140
Status:ACTIVE
Category:Private Limited Company

ER EBT LIMITED

UNIT E MELTON COMMERCIAL PARK,MELTON MOWBRAY,LE14 3JL

Number:11093431
Status:ACTIVE
Category:Private Limited Company

EXHIBITION RESOURCE LIMITED

99 STUART COURT,NEWCASTLE UPON TYNE,NE3 2SG

Number:04940645
Status:ACTIVE
Category:Private Limited Company

HELMSMAN SERVICES LIMITED

UNIT 6,COLCHESTER,CO2 9NP

Number:03916938
Status:ACTIVE
Category:Private Limited Company

KLSLD ENGINEERING LTD

THE VICARAGE SMITHY LANE,WREXHAM,LL11 6PN

Number:11363132
Status:ACTIVE
Category:Private Limited Company

M3 NOMINEES LIMITED

13TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS

Number:07846955
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