- Company Overview for MYCROFT AND PARTNERS LIMITED (09176260)
- Filing history for MYCROFT AND PARTNERS LIMITED (09176260)
- People for MYCROFT AND PARTNERS LIMITED (09176260)
- More for MYCROFT AND PARTNERS LIMITED (09176260)
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 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2022 | DS01 | Application to strike the company off the register | |
20 Aug 2021 | AD01 | Registered office address changed from The Dower House Gold Hill East Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DL to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 20 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with updates | |
22 Feb 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
14 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
09 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
29 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
29 Aug 2017 | PSC07 | Cessation of Reena Chawler as a person with significant control on 28 March 2017 | |
29 Aug 2017 | PSC07 | Cessation of Ajay Chawler as a person with significant control on 28 March 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
20 Mar 2017 | TM01 | Termination of appointment of Wayne Gerald Chandler as a director on 10 March 2017 | |
01 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
15 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2015 | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | TM01 | Termination of appointment of Paul Dylan Hughes as a director on 1 January 2015 | |
11 Dec 2014 | AD01 | Registered office address changed from C/O Amlbenson Ltd Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom to The Dower House Gold Hill East Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DL on 11 December 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr Paul Dylan Hughes as a director on 14 August 2014 |