Advanced company searchLink opens in new window

MYRIAD PUBLIC RELATIONS LIMITED

Company number 02286927

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 7 March 2024
30 Dec 2023 600 Appointment of a voluntary liquidator
30 Dec 2023 AD01 Registered office address changed from 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 30 December 2023
30 Dec 2023 LIQ10 Removal of liquidator by court order
22 Dec 2023 AD01 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 22 December 2023
31 Jul 2023 AD01 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 31 July 2023
28 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 7 March 2023
20 May 2023 LIQ03 Liquidators' statement of receipts and payments to 7 March 2022
20 Feb 2023 AD01 Registered office address changed from Elwell Watchorn & Saxton Llp Unit 8 Warren Park Way Enderby Leicester LE19 4SA to 67 Grosvenor Street Mayfair London W1K 3JN on 20 February 2023
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 7 March 2021
18 Dec 2020 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to Unit 8 Warren Park Way Enderby Leicester LE19 4SA on 18 December 2020
19 May 2020 LIQ03 Liquidators' statement of receipts and payments to 7 March 2020
13 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 7 March 2019
08 May 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Apr 2018 AD01 Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 109 Swan Street Sileby Leicestershire LE12 7NN on 26 April 2018
18 Apr 2018 AD01 Registered office address changed from Myriad House Bartholomews Walk Ely Cambridgeshire CB7 4EA to 109 Swan Street Sileby Leicestershire LE12 7NN on 18 April 2018
12 Apr 2018 LIQ02 Statement of affairs
12 Apr 2018 600 Appointment of a voluntary liquidator
12 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-08
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 162