- Company Overview for M YK 16TRANS LIMITED (10533841)
- Filing history for M YK 16TRANS LIMITED (10533841)
- People for M YK 16TRANS LIMITED (10533841)
- More for M YK 16TRANS LIMITED (10533841)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2023 | DS01 | Application to strike the company off the register | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | CH01 | Director's details changed for Mr Mihail Cismaru on 23 March 2018 | |
23 Mar 2018 | PSC04 | Change of details for Mr Mihail Cismaru as a person with significant control on 23 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 79 Alpha Street South Slough SL1 1QZ England to 18 Aylesbury Crescent Slough SL1 3ES on 23 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
02 Feb 2018 | CH01 | Director's details changed for Mr Mihail Cismaru on 7 January 2018 | |
02 Feb 2018 | PSC04 | Change of details for Mr Mihail Cismaru as a person with significant control on 7 January 2018 | |
02 Feb 2018 | AD01 | Registered office address changed from 18 Aylesbury Crescent Slough SL1 3ES United Kingdom to 79 Alpha Street South Slough SL1 1QZ on 2 February 2018 | |
24 Jan 2018 | CH01 | Director's details changed for Mr Mihail Cismaru on 1 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr Mihail Cismaru as a person with significant control on 1 January 2018 | |
24 Jan 2018 | AD01 | Registered office address changed from 59 Montem Lane Slough SL1 2QG United Kingdom to 18 Aylesbury Crescent Slough SL1 3ES on 24 January 2018 | |
20 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-20
|