- Company Overview for MYTRUSTED LTD (08004944)
- Filing history for MYTRUSTED LTD (08004944)
- People for MYTRUSTED LTD (08004944)
- More for MYTRUSTED LTD (08004944)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2016 | DS01 | Application to strike the company off the register | |
29 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | TM01 | Termination of appointment of Mike Beech as a director on 29 March 2016 | |
24 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
02 Mar 2015 | AD01 | Registered office address changed from C/O Tradedoubler Ltd. 24Th Floor Portland House Bressenden Place London SW1E 5BH to 13 Cambray Road London SW12 0DX on 2 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Mary Bridget Keane-Dawson as a director on 1 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of William James Armitage as a director on 1 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 8 July 2013
|
|
28 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 22 May 2013
|
|
27 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 9 October 2013
|
|
29 May 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 7 March 2013
|
|
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 8 February 2013
|
|
04 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 18 September 2012
|
|
04 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 22 August 2012
|
|
13 Nov 2012 | AP01 | Appointment of Mr William Armitage as a director |