- Company Overview for MYMECHANIC LIMITED (07496372)
- Filing history for MYMECHANIC LIMITED (07496372)
- People for MYMECHANIC LIMITED (07496372)
- More for MYMECHANIC LIMITED (07496372)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
21 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Accounts made up to 31 March 2012 | |
29 Jun 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
23 Apr 2012 | AD01 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ United Kingdom on 23 April 2012 | |
19 Apr 2012 | TM02 | Termination of appointment of Pp Secretaries Limited as a secretary on 18 January 2012 | |
04 May 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 October 2011 | |
26 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 18 January 2011
|
|
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 18 January 2011
|
|
18 Jan 2011 | NEWINC | Incorporation |