- Company Overview for MYRIA LIMITED (08107086)
- Filing history for MYRIA LIMITED (08107086)
- People for MYRIA LIMITED (08107086)
- Insolvency for MYRIA LIMITED (08107086)
- More for MYRIA LIMITED (08107086)
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) |
---|---|---|---|
17 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Dec 2021 | AD01 | Registered office address changed from 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR England to 79 Caroline Street Birmingham B3 1UP on 3 December 2021 | |
03 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2021 | LIQ02 | Statement of affairs | |
03 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Feb 2020 | PSC07 | Cessation of Dominic Nathaniel Mcknight Hardy as a person with significant control on 20 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
20 Feb 2020 | PSC07 | Cessation of James Mcarthur as a person with significant control on 20 February 2020 | |
19 Feb 2020 | TM02 | Termination of appointment of Dominic Mcknight Hardy as a secretary on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Dominic Nathaniel Mcknight Hardy as a director on 19 February 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of James Mcarthur as a director on 19 February 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
13 Dec 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from Charlton House St. Nicholas Street Hereford HR4 0BG to 3rd Floor Broadway House 32 - 35 Broad Street Hereford Herefordshire HR4 9AR on 30 August 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |