Advanced company searchLink opens in new window

MYRIAD HOLDINGS LIMITED

Company number 04606762

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
16 May 2023 CH01 Director's details changed for Mr Nachum Yoel Weinberger on 3 May 2023
16 May 2023 PSC04 Change of details for Mr Nachum Yoel Weinberger as a person with significant control on 3 May 2023
16 May 2023 AD01 Registered office address changed from 10 Warwick Road Borehamwood WD6 1US England to Dominion House, 665 North Circular Road London NW2 7AX on 16 May 2023
02 Sep 2022 AD01 Registered office address changed from Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP England to 10 Warwick Road Borehamwood WD6 1US on 2 September 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
04 Aug 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2021 AA Total exemption full accounts made up to 30 September 2019
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
01 Aug 2019 PSC01 Notification of Nachum Yoel Weinberger as a person with significant control on 8 March 2019
01 Aug 2019 PSC07 Cessation of Shila Shah as a person with significant control on 8 March 2019
01 Aug 2019 PSC07 Cessation of Kamalkumar Shah as a person with significant control on 8 March 2019
17 Jun 2019 AD01 Registered office address changed from Concept House 6 Mcnicol Drive London NW10 7AW to Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP on 17 June 2019
22 Mar 2019 TM01 Termination of appointment of Kamalkumar Shah as a director on 22 March 2019
22 Mar 2019 TM02 Termination of appointment of Shila Shah as a secretary on 22 March 2019
22 Mar 2019 AP01 Appointment of Mr Nachum Yoel Weinberger as a director on 22 March 2019
21 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
08 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates