- Company Overview for MYGPS EUROPE LTD (07545959)
- Filing history for MYGPS EUROPE LTD (07545959)
- People for MYGPS EUROPE LTD (07545959)
- Charges for MYGPS EUROPE LTD (07545959)
- Insolvency for MYGPS EUROPE LTD (07545959)
- More for MYGPS EUROPE LTD (07545959)
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 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2014 | AD01 | Registered office address changed from 35 Grafton Way London W1T 5DB on 24 June 2014 | |
23 Jun 2014 | 4.20 | Statement of affairs with form 4.19 | |
23 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AP01 | Appointment of Mr Albert Peter Foster as a director on 1 January 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Soterakis Pieri as a director on 1 January 2014 | |
20 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Feb 2014 | MR04 | Satisfaction of charge 2 in full | |
13 Jan 2014 | AR01 | Annual return made up to 5 December 2013 with full list of shareholders | |
16 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Oct 2012 | AA01 | Previous accounting period extended from 29 February 2012 to 31 March 2012 | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from 52 Boxmoor Road Kenton Harrow Middlesex HA3 8LQ England on 5 December 2011 | |
02 Dec 2011 | AP01 | Appointment of Mr Soterakis Pieri as a director on 28 February 2011 | |
02 Dec 2011 | TM01 | Termination of appointment of George Michael Frangeskou as a director on 28 February 2011 | |
02 Dec 2011 | TM02 | Termination of appointment of George Michael Frangeskou as a secretary on 28 February 2011 | |
01 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Mar 2011 | CH03 | Secretary's details changed for George Frangeskou on 9 March 2011 | |
28 Feb 2011 | NEWINC | Incorporation |