Advanced company searchLink opens in new window

R. E. MYRANITE ELECTRO MAGNETIC SHIELDING INT CO LTD.

Company number 08288440

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)
11 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2024 DS01 Application to strike the company off the register
30 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
14 May 2023 AA Total exemption full accounts made up to 31 March 2023
05 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
28 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
03 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
30 Apr 2021 TM01 Termination of appointment of Terence Andrew Hill as a director on 30 April 2021
28 Apr 2021 AP01 Appointment of Mr Terence Hill as a director on 28 April 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
13 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
08 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
19 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
16 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
02 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates
09 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Christopher Sayer as a director on 31 August 2016
01 Sep 2016 AD01 Registered office address changed from 5 Richmond Road Saham Toney Thetford IP25 7ES to 10 Mansted Gardens Rochford Essex SS4 3DE on 1 September 2016
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016