Advanced company searchLink opens in new window

MYSALEAGREED LIMITED

Company number 06039297

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)
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2011 DS01 Application to strike the company off the register
07 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
Statement of capital on 2011-01-07
  • GBP 1
25 Nov 2010 TM01 Termination of appointment of Rebecca Ryan as a director
19 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Feb 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
26 Feb 2010 AP01 Appointment of Mr Tim Michael Ryan as a director
26 Feb 2010 CH01 Director's details changed for Ms Rebecca Mary Ryan on 2 January 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Sep 2009 288c Director's Change of Particulars / rebecca ryan / 16/09/2009 / HouseName/Number was: 30A, now: 8; Street was: highgate high street, now: st. Georges close; Area was: , now: brampton; Post Town was: london, now: huntingdon; Region was: , now: cambridgeshire; Post Code was: N6 5JG, now: PE28 4US
24 Sep 2009 288c Secretary's Change of Particulars / timothy ryan / 16/09/2009 / HouseName/Number was: 30A, now: 8; Street was: highgate high street, now: st. Georges close; Area was: , now: brampton; Post Town was: london, now: huntingdon; Region was: , now: cambridgeshire; Post Code was: N6 5JG, now: PE28 4US
24 Sep 2009 287 Registered office changed on 24/09/2009 from 30A highgate high street london N6 5JG
12 Jan 2009 363a Return made up to 02/01/09; full list of members
28 Oct 2008 287 Registered office changed on 28/10/2008 from 2ND floor 145-157 st john street london EC1V 4PY
27 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
03 Jul 2008 288a Director appointed ms rebecca ryan
03 Jul 2008 288a Secretary appointed tim ryan
03 Jul 2008 288b Appointment Terminated Secretary tab ventures LIMITED
03 Jul 2008 288b Appointment Terminated Director tim ryan
11 Feb 2008 363a Return made up to 02/01/08; full list of members
03 May 2007 287 Registered office changed on 03/05/07 from: 30A highgate high street london N6 5JG
29 Jan 2007 CERTNM Company name changed saleagreed LIMITED\certificate issued on 29/01/07
02 Jan 2007 NEWINC Incorporation