ISLA MAYA LTD

First Floor, Lipton House First Floor, Lipton House, Leighton Buzzard, LU7 4QQ, England
StatusDISSOLVED
Company No.07850915
CategoryPrivate Limited Company
Incorporated17 Nov 2011
Age12 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 7 months, 9 days

SUMMARY

ISLA MAYA LTD is an dissolved private limited company with number 07850915. It was incorporated 12 years, 6 months, 20 days ago, on 17 November 2011 and it was dissolved 4 years, 7 months, 9 days ago, on 29 October 2019. The company address is First Floor, Lipton House First Floor, Lipton House, Leighton Buzzard, LU7 4QQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Causon

Change date: 2018-03-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Lee Causon

Change date: 2018-03-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Madeline Causon

Change date: 2018-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Old address: 10 Green Close Childswickham Broadway Worcestershire WR12 7JJ

New address: First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ

Change date: 2018-03-16

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 21 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Causon

Change date: 2014-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2014

Action Date: 21 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-21

Old address: 68 Fulford Hall Road Tidbury Green Solihull West Midlands B90 1QX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Incorporation company

Date: 17 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAG SERVICES LTD

6 LAMPETER CLOSE,LONDON,NW9 7JA

Number:11424037
Status:ACTIVE
Category:Private Limited Company

CREST ACCOUNTANCY SERVICES LTD

ENTERPRISE HOUSE 2 THE CREST,LONDON,NW4 2HN

Number:05486190
Status:ACTIVE
Category:Private Limited Company

ON TOP PROPERTY LTD

5 NAYLOR AVENUE,NOTTINGHAM,NG11 0HS

Number:11935977
Status:ACTIVE
Category:Private Limited Company

PDA BUILDING AND MAINTENANCE LTD

46 PARK AVENUE,DUNSTABLE,LU6 1QF

Number:07908801
Status:ACTIVE
Category:Private Limited Company

PETERLEETWO LIMITED

BROWNHILLS GLASS CO LIMITED,WALSALL,WS9 8UZ

Number:09976314
Status:ACTIVE
Category:Private Limited Company

S. HOLLIS LOCUM SERVICES LTD

3 BEECH BANK,ULVERSTON,LA12 7EZ

Number:09185947
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