MAYGAG FAMILY LTD

Profile West Suite 2, Floor 1 Profile West Suite 2, Floor 1, Brentford, TW8 9ES, England
StatusDISSOLVED
Company No.09676191
CategoryPrivate Limited Company
Incorporated08 Jul 2015
Age8 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 4 months, 2 days

SUMMARY

MAYGAG FAMILY LTD is an dissolved private limited company with number 09676191. It was incorporated 8 years, 11 months, 9 days ago, on 08 July 2015 and it was dissolved 2 years, 4 months, 2 days ago, on 15 February 2022. The company address is Profile West Suite 2, Floor 1 Profile West Suite 2, Floor 1, Brentford, TW8 9ES, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2021

Action Date: 21 May 2021

Category: Address

Type: AD01

New address: Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES

Change date: 2021-05-21

Old address: Quest House, Suite 2 Ground Floor, 125-135 Staines Road Hounslow TW3 3JB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

New address: Quest House, Suite 2 Ground Floor, 125-135 Staines Road Hounslow TW3 3JB

Change date: 2018-01-03

Old address: 31 Cross Lances Road Pinnacle House First Floor Hounslow TW3 2AD England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

Old address: 105 Hill Rise Greenford Middlesex UB6 8PE United Kingdom

New address: 31 Cross Lances Road Pinnacle House First Floor Hounslow TW3 2AD

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2016

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-08

Officer name: Mrs Anab Hassan Maygag

Documents

View document PDF

Incorporation company

Date: 08 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLERMONT ELECTRICAL ENGINEERS & CONTRACTORS LTD

13-17 HIGH BEECH ROAD,ESSEX,IG10 4BN

Number:04657043
Status:ACTIVE
Category:Private Limited Company

COMMANDER PARTNERSHIP LIMITED

80 MOORFIELD DRIVE,SUTTON COLDFIELD,B73 5LQ

Number:05961376
Status:ACTIVE
Category:Private Limited Company

HOUNSELL & HARDING LTD

THE WORKSHOP,CHARD,TA20 1LL

Number:08934867
Status:ACTIVE
Category:Private Limited Company

NO PROBS LTD

4 BERKELEY STREET,STAFFORDSHIRE,ST15 8LS

Number:05950583
Status:ACTIVE
Category:Private Limited Company

POWER CLEANING SERVICES LIMITED

87 BELGRAVE ROAD,ESSEX,IG1 3AL

Number:01091434
Status:ACTIVE
Category:Private Limited Company

SCORRIBANDA HOLDINGS LIMITED

LADYSWOOD HOUSE,MALMESBURY,SN16 0LA

Number:04432152
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