- Company Overview for CHRISTOPHER MYLOTTE ASSOCIATES LIMITED (06056718)
- Filing history for CHRISTOPHER MYLOTTE ASSOCIATES LIMITED (06056718)
- People for CHRISTOPHER MYLOTTE ASSOCIATES LIMITED (06056718)
- More for CHRISTOPHER MYLOTTE ASSOCIATES LIMITED (06056718)
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) |
---|---|---|---|
05 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2014 | DS01 | Application to strike the company off the register | |
20 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mr Christopher Stephen Mylotte on 20 October 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from 62 Cleveland Way Stevenage Hertfordshire SG1 6BZ on 20 October 2011 | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Christopher Mylotte on 1 January 2010 | |
02 Mar 2010 | CH03 | Secretary's details changed for Tracy Mylotte on 1 January 2010 | |
07 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
23 Feb 2009 | 363a | Return made up to 18/01/09; full list of members | |
19 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
25 Jan 2008 | 363a | Return made up to 18/01/08; full list of members | |
14 Feb 2007 | 288a | New secretary appointed | |
14 Feb 2007 | 287 | Registered office changed on 14/02/07 from: 11 ingleby road ilford essex IG1 4RX | |
14 Feb 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
14 Feb 2007 | 288b | Secretary resigned | |
27 Jan 2007 | 288b | Director resigned |