- Company Overview for MYRIAD HOLDINGS LIMITED (04606762)
- Filing history for MYRIAD HOLDINGS LIMITED (04606762)
- People for MYRIAD HOLDINGS LIMITED (04606762)
- More for MYRIAD HOLDINGS LIMITED (04606762)
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 |