Advanced company searchLink opens in new window

MYRIA SYSTEMS LIMITED

Company number 07235054

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)
22 May 2017 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 November 2016
04 Dec 2015 AD01 Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG to 79 Caroline Street Birmingham B3 1UP on 4 December 2015
04 Dec 2015 4.20 Statement of affairs with form 4.19
04 Dec 2015 600 Appointment of a voluntary liquidator
04 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
11 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
06 Jan 2015 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
23 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from Thorpe House 29 Broad Street Hereford Herefordshire HR4 9AR on 31 May 2012
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
28 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
28 Apr 2011 AP01 Appointment of Mr Grant Meek as a director
05 Jan 2011 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
05 Jan 2011 AD01 Registered office address changed from Charlton House St Nicholas Street Hereford Herefordshire HR4 0BG on 5 January 2011
26 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted