- Company Overview for MYLITE (UK) LIMITED (06946751)
- Filing history for MYLITE (UK) LIMITED (06946751)
- People for MYLITE (UK) LIMITED (06946751)
- Charges for MYLITE (UK) LIMITED (06946751)
- More for MYLITE (UK) LIMITED (06946751)
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
|
|
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
|
|
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
|
|
15 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
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
|
|
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 |