GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-14
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-17
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-08-16
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 91 91 High St Peterborough Cambs PE15 9LB. Change occurred on 2022-09-09. Company's previous address: 20 Squires Close Chesterton Cambridge CB4 1DJ England.
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Squires Close Chesterton Cambridge CB4 1DJ. Change occurred on 2022-06-04. Company's previous address: 31 Highbury Street Peterborough PE1 3BE England.
filed on: 4th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-03-06 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-10 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-10 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 31 Highbury Street Peterborough PE1 3BE. Change occurred on 2022-03-10. Company's previous address: International House Unit 1a the Vatches Barn Comberton Road Barton Cambs CB23 7BA England.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed maya motorworks cambridge LTDcertificate issued on 18/02/22
filed on: 18th, February 2022
| change of name
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-02-17
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-17
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-17
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-02-17
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-02-17
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 17th, February 2022
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-17
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-17
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-17
filed on: 17th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-10-15
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-10-15
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-08-14
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-16
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021-08-13
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-01
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-22
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-22
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-21
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address International House Unit 1a the Vatches Barn Comberton Road Barton Cambs CB23 7BA. Change occurred on 2021-01-22. Company's previous address: Fasttrack Group the Vatches Barn Cambridge Cambridge CB23 7BA United Kingdom.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-01-21
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-09-22
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2020
| incorporation
|
Free Download
(29 pages)
|