Advanced company searchLink opens in new window

MYRIAD CEG SOLUTIONS LIMITED

Company number 07086670

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2013 DS01 Application to strike the company off the register
06 Mar 2013 TM01 Termination of appointment of John Banner Adkins as a director on 6 March 2013
11 Jan 2013 AD02 Register inspection address has been changed
10 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
Statement of capital on 2013-01-10
  • GBP 1
07 Jan 2013 AA Full accounts made up to 31 March 2012
03 May 2012 AP01 Appointment of Mr John Banner Adkins as a director on 1 April 2012
03 Jan 2012 AA Full accounts made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
31 Oct 2011 TM01 Termination of appointment of Dermot Michael Coady as a director on 15 July 2011
28 Sep 2011 TM01 Termination of appointment of Steven Edmund as a director on 15 September 2011
05 Jul 2011 AUD Auditor's resignation
05 Jul 2011 MISC Section 519
05 Jul 2011 AUD Auditor's resignation
15 Mar 2011 CERTNM Company name changed myriad energy generation solutions LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
15 Mar 2011 CONNOT Change of name notice
10 Jan 2011 TM02 Termination of appointment of Steven Edmund as a secretary
10 Jan 2011 AA Accounts for a small company made up to 31 March 2010
07 Jan 2011 AP01 Appointment of Mr Dermot Coady as a director
06 Jan 2011 AP01 Appointment of Mr Harry William Terry Pepper as a director
05 Jan 2011 AP01 Appointment of Mr Steven Edmund as a director
05 Jan 2011 AD01 Registered office address changed from Wates House Station Approach Leatherhead Surrey KT22 7SW United Kingdom on 5 January 2011
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders