- Company Overview for MYRTLE GUND LTD (07404437)
- Filing history for MYRTLE GUND LTD (07404437)
- People for MYRTLE GUND LTD (07404437)
- More for MYRTLE GUND LTD (07404437)
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) |
---|---|---|---|
27 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Jul 2022 | TM01 | Termination of appointment of Mohammed Majid Ghaffar as a director on 6 July 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
16 Dec 2020 | AD01 | Registered office address changed from Suite 2, Ellerslie House Queens Road Edgerton Huddersfield HD2 2AG England to 248 Lockwood Road Huddersfield HD1 3TG on 16 December 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Aug 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
25 Aug 2020 | AP01 | Appointment of Mr Mohammed Majid Ghaffar as a director on 25 August 2020 | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
09 May 2019 | CH01 | Director's details changed for Mr Abid Ghaffar on 9 May 2019 | |
30 Sep 2018 | AA | Micro company accounts made up to 30 September 2017 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from Red Ledge Business Centre Ground Floor 289-291 Huddersfield Road Thongsbridge Holmfirth HD9 3UA to Suite 2, Ellerslie House Queens Road Edgerton Huddersfield HD2 2AG on 26 March 2018 | |
01 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off |