Advanced company searchLink opens in new window

MYOBAND LTD

Company number 07803855

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)
25 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 May 2024 LIQ03 Liquidators' statement of receipts and payments to 16 March 2024
27 Dec 2023 AD01 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 27 December 2023
22 May 2023 LIQ03 Liquidators' statement of receipts and payments to 16 March 2023
04 Apr 2022 AD01 Registered office address changed from Hewitt House Winstanley Road Billinge Lancashire WN5 7XA England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 4 April 2022
31 Mar 2022 600 Appointment of a voluntary liquidator
31 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-17
31 Mar 2022 LIQ02 Statement of affairs
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
13 Apr 2021 TM01 Termination of appointment of Mark Prior as a director on 13 April 2021
09 Dec 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
06 Aug 2020 AP01 Appointment of Mr Mark Prior as a director on 5 August 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
01 Jul 2020 PSC01 Notification of Mark Prior as a person with significant control on 30 June 2020
01 Jul 2020 PSC04 Change of details for Mr Chi Ki Chow as a person with significant control on 30 June 2020
26 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
29 Apr 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
01 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Jan 2019 PSC04 Change of details for Mr Chi Ki Chow as a person with significant control on 17 January 2019
17 Jan 2019 CH01 Director's details changed for Mr Chi-Ki Chow on 17 January 2019
14 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2017
  • GBP 200
30 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates