Advanced company searchLink opens in new window

MYOWS LIMITED

Company number 10330265

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2020 DS01 Application to strike the company off the register
08 Dec 2020 AA Accounts for a dormant company made up to 31 August 2020
17 Aug 2020 AA Micro company accounts made up to 31 August 2019
15 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
21 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
15 Mar 2019 AA Micro company accounts made up to 31 August 2018
10 Sep 2018 AD01 Registered office address changed from Suite 7, Unit 16a Oakham Enterprise Park Oakham Rutland LE15 7TU England to Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD on 10 September 2018
21 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 444
16 Jul 2018 TM01 Termination of appointment of David Graham Wouldham as a director on 13 July 2018
24 May 2018 SH01 Statement of capital following an allotment of shares on 5 March 2018
  • GBP 438
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 432
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 426
14 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 303
13 Dec 2017 AA Micro company accounts made up to 31 August 2017
16 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
06 Oct 2016 CH01 Director's details changed for Mr Timothy James Parsonson on 6 October 2016
06 Oct 2016 AP01 Appointment of Mr Timothy James Parsonson as a director on 1 October 2016
15 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-15
  • GBP 60