Download leads from Nexok and grow your business. Find out more

Mayan Projects Limited

Documents

Total Documents49
Total Pages166

Filing History

16 October 2017Registered office address changed from Church House Church Hill Slindon Arundel West Sussex BN18 0RB to Northmoor House Colesbrook Gillingham Dorset SP8 4HH on 16 October 2017
13 October 2017Confirmation statement made on 29 June 2017 with no updates
30 September 2017Compulsory strike-off action has been discontinued
19 September 2017First Gazette notice for compulsory strike-off
20 January 2017Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2017-01-20
  • GBP 2
4 January 2017Total exemption small company accounts made up to 31 March 2016
25 June 2016Compulsory strike-off action has been discontinued
22 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
21 June 2016First Gazette notice for compulsory strike-off
9 January 2016Total exemption small company accounts made up to 31 March 2015
10 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
9 January 2015Total exemption small company accounts made up to 31 March 2014
1 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
21 October 2013Total exemption small company accounts made up to 31 March 2013
16 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
3 October 2012Total exemption small company accounts made up to 31 March 2012
21 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
9 December 2011Total exemption small company accounts made up to 31 March 2011
27 April 2011Annual return made up to 25 March 2011 with a full list of shareholders
20 January 2011Total exemption full accounts made up to 31 March 2010
17 May 2010Annual return made up to 25 March 2010 with a full list of shareholders
17 May 2010Register(s) moved to registered inspection location
16 May 2010Director's details changed for Jeremy Lye on 1 January 2010
16 May 2010Director's details changed for Jeremy Lye on 1 January 2010
16 May 2010Register inspection address has been changed
10 January 2010Total exemption full accounts made up to 31 March 2009
21 April 2009Registered office changed on 21/04/2009 from church house, church lane slindon arundel west sussex BN18 0RB
21 April 2009Return made up to 25/03/09; full list of members
30 December 2008Total exemption full accounts made up to 31 March 2008
26 May 2008Director's change of particulars / jeremy lye / 01/01/2008
26 May 2008Return made up to 25/03/08; full list of members
15 January 2008Total exemption full accounts made up to 31 March 2007
21 December 2007Registered office changed on 21/12/07 from: 83A elsham road london W14 8HH
16 May 2007Return made up to 25/03/07; full list of members
26 January 2007Total exemption full accounts made up to 31 March 2006
16 June 2006Return made up to 25/03/06; full list of members
24 February 2006Total exemption full accounts made up to 31 March 2005
28 April 2005Return made up to 25/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 May 2004Company name changed sharpvale construction LIMITED\certificate issued on 14/05/04
29 April 2004Registered office changed on 29/04/04 from: 40 uverdale road london SW10 0SR
13 April 2004Secretary resigned
13 April 2004Director resigned
13 April 2004Registered office changed on 13/04/04 from: 40 uverdale road london SW10 0SR
7 April 2004New secretary appointed
7 April 2004Registered office changed on 07/04/04 from: 44 upper belgrave road clifton bristol BS8 2XN
7 April 2004Director resigned
7 April 2004Secretary resigned
7 April 2004New director appointed
25 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed