Advanced company searchLink opens in new window

MYRTLE GUND LTD

Company number 07404437

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)
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 TM01 Termination of appointment of Sophia Ghaffar as a director on 20 June 2015
23 Jun 2015 AP01 Appointment of Mr Abid Ghaffar as a director on 20 June 2015
23 Jun 2015 TM01 Termination of appointment of Sophia Ghaffar as a director on 20 June 2015
24 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
09 Jul 2014 AA01 Previous accounting period shortened from 11 October 2013 to 30 September 2013
01 Dec 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 100
11 Nov 2013 AD01 Registered office address changed from Prospect Business Centre Prospect Street Huddersfield HD1 2NU England on 11 November 2013
11 Jul 2013 AA Total exemption small company accounts made up to 11 October 2012
26 Mar 2013 AD01 Registered office address changed from 52 Haywood Avenue Huddersfield HD3 4BG England on 26 March 2013
08 Feb 2013 AAMD Amended accounts made up to 11 October 2011
27 Dec 2012 CERTNM Company name changed sengkang corporation LTD\certificate issued on 27/12/12
  • RES15 ‐ Change company name resolution on 2012-12-24
  • NM01 ‐ Change of name by resolution
27 Dec 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
26 Dec 2012 AD01 Registered office address changed from 2 Derwent Drive Huddersfield HD5 9PX England on 26 December 2012
04 Sep 2012 AD01 Registered office address changed from 135 Firth Park Road Sheffield S5 6WU England on 4 September 2012
04 Sep 2012 AD01 Registered office address changed from 52 Haywood Avenue Huddersfield HD3 4BG United Kingdom on 4 September 2012
31 Jul 2012 AA Total exemption small company accounts made up to 11 October 2011
03 Jun 2012 AP01 Appointment of Mrs Sophia Ghaffar as a director
03 Jun 2012 TM01 Termination of appointment of Sophia Ghaffar as a director
03 Jun 2012 CH01 Director's details changed for Mr Abid Ghaffar on 12 October 2011
08 Apr 2012 AA01 Previous accounting period shortened from 31 October 2011 to 11 October 2011
10 Nov 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders