- Company Overview for MY MORTGAGE EXPERT LTD (08598368)
- Filing history for MY MORTGAGE EXPERT LTD (08598368)
- People for MY MORTGAGE EXPERT LTD (08598368)
- More for MY MORTGAGE EXPERT LTD (08598368)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2020 | DS01 | Application to strike the company off the register | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
16 May 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Mr Stephen Field on 1 July 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
02 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
14 Oct 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
01 Oct 2013 | AA01 | Current accounting period extended from 31 July 2014 to 30 September 2014 | |
20 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 5 July 2013
|
|
17 Sep 2013 | AD01 | Registered office address changed from 21 Coppice Green Bracknell Berkshire United Kingdom on 17 September 2013 | |
12 Sep 2013 | AP01 | Appointment of Mr Stephen Field as a director | |
12 Sep 2013 | AP03 | Appointment of Mr Robby John Baverstock as a secretary | |
12 Sep 2013 | AP01 |
Appointment of Mr Robby John Baverstock as a director
|
|
05 Jul 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
05 Jul 2013 | NEWINC | Incorporation |