THE MAYK COLLECTIVE LIMITED

10 Somerset Road Somerset Road, Tunbridge Wells, TN4 9PR, England
StatusDISSOLVED
Company No.08638178
CategoryPrivate Limited Company
Incorporated05 Aug 2013
Age10 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 19 days

SUMMARY

THE MAYK COLLECTIVE LIMITED is an dissolved private limited company with number 08638178. It was incorporated 10 years, 9 months, 27 days ago, on 05 August 2013 and it was dissolved 4 years, 3 months, 19 days ago, on 11 February 2020. The company address is 10 Somerset Road Somerset Road, Tunbridge Wells, TN4 9PR, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

Old address: 7-8 Great James Street London WC1N 3DF

New address: 10 Somerset Road Somerset Road Tunbridge Wells TN4 9PR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: Lucy O'sullivan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy O'sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy O'sullivan

Appointment date: 2014-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-08-31

Documents

View document PDF

Incorporation company

Date: 05 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLUE ACORN SOLUTIONS LIMITED

BEECH COTTAGE STATION ROAD,BATH,BA2 7WQ

Number:07383445
Status:ACTIVE
Category:Private Limited Company

BRAIDWOOD RECOVERIES LTD

C/O LEONARD CURTIS RECOVERY LIMITED FOURTH FLOOR,GLASGOW,G2 7DA

Number:SC263751
Status:LIQUIDATION
Category:Private Limited Company

CERULEAN HORIZON INVESTMENTS LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:11480084
Status:ACTIVE
Category:Private Limited Company

COLORADO CORROSION ENGINEERING LIMITED

CVR GLOBAL LLP 5 PROSPECT HOUSE MERIDIANS CROSS,SOUTHAMPTON,SO14 3TJ

Number:03767662
Status:LIQUIDATION
Category:Private Limited Company

DUNGARWALLA ESTATES LTD.

DHC BUSINESS CENTRE,PETERBOROUGH,PE1 3PB

Number:09968128
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAWSON WOOD LIMITED

UNIT 4,40 LOMBARD ROAD,SW11 3RE

Number:03029783
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