Advanced company searchLink opens in new window

MYTRAH ENERGY LIMITED

Company number 08662386

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2017 DS01 Application to strike the company off the register
21 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
21 Jun 2017 CH01 Director's details changed for Mr Ravi Shankar Kailas on 16 June 2017
06 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
25 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
12 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
14 Aug 2014 CH01 Director's details changed for Mr Ravi Shankar Kailas on 14 August 2014
14 Aug 2014 AP01 Appointment of Mr Robert Keith Smith as a director on 14 August 2014
14 Aug 2014 AD01 Registered office address changed from 14 Basil Street London SW3 1AJ United Kingdom to 47, the Piper Building London SW6 3EF on 14 August 2014
14 Aug 2014 TM01 Termination of appointment of Alastair Andrew Bertram Cade as a director on 14 August 2014
11 Feb 2014 AP03 Appointment of Susan Margaret Wallace as a secretary
11 Feb 2014 TM02 Termination of appointment of Dean Clarke as a secretary
23 Aug 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
23 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-23
  • GBP 1