MAYSOOR LTD.
Company Documents
| Date | Description |
|---|---|
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
| 14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
| 04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
| 24/01/2524 January 2025 | Application to strike the company off the register |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-06-02 with updates |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-02 with updates |
| 15/06/2315 June 2023 | Director's details changed for Mrs Samia Abdela Mohamed on 2023-06-14 |
| 15/06/2315 June 2023 | Notification of Samia Abdela Mohamed as a person with significant control on 2022-07-07 |
| 15/06/2315 June 2023 | Cessation of Christopher Kingsley Beaumont as a person with significant control on 2022-07-07 |
| 05/06/235 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2021-06-30 |
| 09/03/239 March 2023 | Registered office address changed from 36 Bellingham Road London SE6 2PT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-03-09 |
| 08/03/238 March 2023 | Termination of appointment of Christopher Kingsley Beaumont as a director on 2022-07-11 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 15/07/2015 July 2020 | APPOINTMENT TERMINATED, DIRECTOR RONALD BEAUMONT |
| 15/07/2015 July 2020 | APPOINTMENT TERMINATED, DIRECTOR SAMIA MOHAMED |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
| 01/07/201 July 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/03/1912 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 22/09/1822 September 2018 | DISS40 (DISS40(SOAD)) |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 28/08/1828 August 2018 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/08/1718 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KINGSLEY BEAUMONT |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 03/08/163 August 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company