- Company Overview for MYTEC DISTRIBUTION LIMITED (08779635)
- Filing history for MYTEC DISTRIBUTION LIMITED (08779635)
- People for MYTEC DISTRIBUTION LIMITED (08779635)
- More for MYTEC DISTRIBUTION LIMITED (08779635)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
12 Dec 2023 | AD01 | Registered office address changed from Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD England to Unit 10 Silverglades Business Park Leatherhead Road Chessington KT9 2QL on 12 December 2023 | |
08 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
01 Feb 2023 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Christian James Mcbride as a director on 1 February 2022 | |
01 Feb 2022 | AP02 | Appointment of Genuine Solutions Group Limited as a director on 1 February 2022 | |
01 Feb 2022 | PSC07 | Cessation of Alexander James Mcbride as a person with significant control on 10 December 2021 | |
01 Feb 2022 | PSC02 | Notification of Genuine Solutions Group Limited as a person with significant control on 10 December 2021 | |
17 Jan 2022 | TM01 | Termination of appointment of Alexander James Mcbride as a director on 10 December 2021 | |
17 Jan 2022 | AP01 | Appointment of Mr Darren Richard Garner as a director on 12 January 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Christian James Mcbride as a director on 10 December 2021 | |
17 Jan 2022 | AD01 | Registered office address changed from 36a Station Road New Milton Hampshire BH25 6JX England to Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD on 17 January 2022 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
04 Feb 2021 | AD01 | Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to 36a Station Road New Milton Hampshire BH25 6JX on 4 February 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |