Advanced company searchLink opens in new window

MYSHOPIFY CONSULTANTS LTD

Company number 08355341

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 10 January 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 TM01 Termination of appointment of Samuel Henning as a director on 1 October 2016
25 Aug 2016 AP01 Appointment of Mr Samuel Henning as a director on 1 August 2016
20 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 DISS40 Compulsory strike-off action has been discontinued
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
18 May 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
06 Sep 2014 AD01 Registered office address changed from 32 Daisy Close Cambridge CB4 3XH to 1 Wood Lane Papworth Everard Cambridge Cambridgeshire CB23 3RL on 6 September 2014
06 Sep 2014 CH01 Director's details changed for Charles Ernest Marsh on 23 June 2014
18 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
10 Jan 2013 NEWINC Incorporation