MAY'S WORLD LIMITED
Status | DISSOLVED |
Company No. | 07014508 |
Category | Private Limited Company |
Incorporated | 10 Sep 2009 |
Age | 14 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 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
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
Dissolution application strike off company
Date: 03 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
64 BPG HOUSING TENANTS ASSOCIATION LIMITED
MARLBOROUGH HOUSE,LONDON,N3 2UU
Number: | 10729140 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E MELTON COMMERCIAL PARK,MELTON MOWBRAY,LE14 3JL
Number: | 11093431 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 STUART COURT,NEWCASTLE UPON TYNE,NE3 2SG
Number: | 04940645 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6,COLCHESTER,CO2 9NP
Number: | 03916938 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VICARAGE SMITHY LANE,WREXHAM,LL11 6PN
Number: | 11363132 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR DASHWOOD HOUSE,LONDON,EC2M 1QS
Number: | 07846955 |
Status: | ACTIVE |
Category: | Private Limited Company |