- Company Overview for MYJAR P2P LIMITED (08809227)
- Filing history for MYJAR P2P LIMITED (08809227)
- People for MYJAR P2P LIMITED (08809227)
- More for MYJAR P2P LIMITED (08809227)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2016 | DS01 | Application to strike the company off the register | |
14 Jan 2016 | AD01 | Registered office address changed from 11/15 William Road London NW1 3ER to Moss House 15/16 Brook's Mews London W1K 4DS on 14 January 2016 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2015 | TM01 | Termination of appointment of Gareth John Gumbley as a director on 31 May 2015 | |
20 May 2015 | CH01 | Director's details changed for Mr Ellis Lester Sher on 10 February 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
10 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-10
|