Advanced company searchLink opens in new window

MULYAK HOLDINGS LIMITED

Company number 06594854

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)
02 Aug 2013 AD01 Registered office address changed from Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA on 2 August 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
07 Sep 2011 TM02 Termination of appointment of Crystelle Johnston as a secretary
07 Sep 2011 CH01 Director's details changed for Mr Cletus Peter O'neill on 30 September 2010
07 Sep 2011 AP03 Appointment of Mrs Rachael Jurd as a secretary
02 Feb 2011 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2 February 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Jun 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
21 Jun 2010 CH03 Secretary's details changed for Mrs Crystelle Sheila Johnston on 15 May 2010
21 Jun 2010 CH01 Director's details changed for Cletus Peter O'neill on 15 May 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jul 2009 363a Return made up to 15/05/09; full list of members
07 Jul 2008 288a Director appointed cletus peter o'neill
07 Jul 2008 288a Secretary appointed crystelle johnston
07 Jul 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
16 May 2008 288b Appointment terminated secretary brighton secretary LIMITED
16 May 2008 288b Appointment terminated director brighton director LIMITED
15 May 2008 NEWINC Incorporation