- Company Overview for MYRIAD PUBLIC RELATIONS LIMITED (02286927)
- Filing history for MYRIAD PUBLIC RELATIONS LIMITED (02286927)
- People for MYRIAD PUBLIC RELATIONS LIMITED (02286927)
- Insolvency for MYRIAD PUBLIC RELATIONS LIMITED (02286927)
- More for MYRIAD PUBLIC RELATIONS LIMITED (02286927)
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
|
|
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
|