- Company Overview for MYHOME ESTATES LTD (09913756)
- Filing history for MYHOME ESTATES LTD (09913756)
- People for MYHOME ESTATES LTD (09913756)
- Charges for MYHOME ESTATES LTD (09913756)
- Insolvency for MYHOME ESTATES LTD (09913756)
- More for MYHOME ESTATES LTD (09913756)
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) |
---|---|---|---|
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
10 Feb 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Feb 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from Unit 1 Heaton House, 175 Heaton Lane Stockport SK4 1AQ England to 15 Warwick Avenue Whitefield Manchester M45 6TU on 15 December 2017 | |
15 Dec 2017 | AP01 | Appointment of Mr Neamat Ali Sardar as a director on 27 November 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Agha Sameer Anwar as a director on 27 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
13 Dec 2017 | PSC01 | Notification of Neamat Ali Sardar as a person with significant control on 27 November 2017 | |
13 Dec 2017 | PSC07 | Cessation of Agha Sameer Anwar as a person with significant control on 27 November 2017 | |
19 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
25 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-11
|