- Company Overview for MEND MY COMPUTER LTD (05284337)
- Filing history for MEND MY COMPUTER LTD (05284337)
- People for MEND MY COMPUTER LTD (05284337)
- More for MEND MY COMPUTER LTD (05284337)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2021 | AP01 | Appointment of Mr Raj Mistry as a director on 10 June 2020 | |
06 May 2021 | AP01 | Appointment of Mr Dominic Joseph O'connor as a director on 10 June 2020 | |
06 May 2021 | AP01 | Appointment of Mr Darryl John Chappell as a director on 10 June 2020 | |
30 Apr 2021 | TM01 | Termination of appointment of Mark Terence Turner as a director on 10 June 2020 | |
30 Apr 2021 | TM01 | Termination of appointment of David Richard Talbot as a director on 10 June 2020 | |
29 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2021 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
11 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
15 Nov 2017 | AD01 | Registered office address changed from Systems House 42 Broad Street Kidderminster Worcestershire DY10 2LY to Dcs House Callows Lane Kidderminster Worcestershire DY10 2JG on 15 November 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Apr 2016 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-04-24
|
|
24 Mar 2016 | TM01 | Termination of appointment of Terence Edward Livesey as a director on 28 November 2014 | |
25 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | ANNOTATION |
Rectified TM01 was removed from the public register on 24/03/2016 as it was factually inaccurate
|
|
24 Nov 2015 | CH01 | Director's details changed for Mark Terence Turner on 10 November 2015 |