Advanced company searchLink opens in new window

MYATT DESIGN LTD

Company number 08282801

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2019 DS01 Application to strike the company off the register
21 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
06 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Aug 2017 PSC01 Notification of John Kelvin Myatt as a person with significant control on 28 March 2017
16 Aug 2017 PSC07 Cessation of William John Redvers Myatt as a person with significant control on 28 March 2017
16 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 7 March 2017
  • GBP 950
18 Nov 2016 CS01 Confirmation statement made on 8 August 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 700
08 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 700
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 600
15 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 600
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 2 April 2013
  • GBP 600
06 Mar 2013 AP01 Appointment of Dr John Kelvin Myatt as a director
06 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted