Advanced company searchLink opens in new window

MYLITE (UK) LIMITED

Company number 06946751

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 DS01 Application to strike the company off the register
27 Nov 2018 PSC02 Notification of Mylite Limited as a person with significant control on 1 November 2017
27 Nov 2018 TM01 Termination of appointment of Karen Leslie Whitehouse as a director on 25 November 2018
28 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Mar 2018 AD01 Registered office address changed from The Crown Buildings Watling Street Brewood Stafford ST19 9LL England to Unit 1 Gunby Hill Netherseal Swadlincote DE12 8AS on 19 March 2018
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-20
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Mar 2016 AD01 Registered office address changed from Office 1a Barn 3 Dunston Business Village Dunston Stafford ST18 9AB to The Crown Buildings Watling Street Brewood Stafford ST19 9LL on 7 March 2016
19 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
21 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Sep 2014 MR01 Registration of charge 069467510003, created on 17 September 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
15 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jan 2014 AD01 Registered office address changed from St Davids Court Union Street Wolverhampton WV1 3JE England on 7 January 2014
01 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
01 Jul 2013 TM02 Termination of appointment of Malcolm Owen as a secretary
01 Jul 2013 AD01 Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA on 1 July 2013
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2