ISLA MAYA LTD
Status | DISSOLVED |
Company No. | 07850915 |
Category | Private Limited Company |
Incorporated | 17 Nov 2011 |
Age | 12 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 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
Dissolution application strike off company
Date: 31 Jul 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
BROWNHILLS GLASS CO LIMITED,WALSALL,WS9 8UZ
Number: | 09976314 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BEECH BANK,ULVERSTON,LA12 7EZ
Number: | 09185947 |
Status: | ACTIVE |
Category: | Private Limited Company |