MAP-R DEVELOPMENTS LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

24/04/2424 April 2024 Application to strike the company off the register

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2022-05-31

View Document

15/10/2315 October 2023 Current accounting period shortened from 2023-01-31 to 2022-05-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Previous accounting period extended from 2020-07-31 to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN LAWRENCE

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM THISTLEDOWN WENDLEBURY BICESTER OX25 2PE UNITED KINGDOM

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MRS ANNETTE GARTON HARMSWORTH

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MRS MAUREEN JANET SOLLIS

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR PHILIP MORETON HARMSWORTH

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR RICHARD PHILIP SOLLIS

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILIP SOLLIS

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MORETON HARMSWORTH

View Document

10/08/1810 August 2018 CESSATION OF JOHN LAWRENCE AS A PSC

View Document

10/08/1810 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 1000

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENCE

View Document

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information