- Company Overview for MYTER MANAGEMENT LIMITED (11597918)
- Filing history for MYTER MANAGEMENT LIMITED (11597918)
- People for MYTER MANAGEMENT LIMITED (11597918)
- More for MYTER MANAGEMENT LIMITED (11597918)
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 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
17 Mar 2021 | AD01 | Registered office address changed from Goldsmith Farmhouse Helmingham Road Ashbocking Ipswich IP6 9JS United Kingdom to The Walk Lower Road Ufford Woodbridge IP13 6DL on 17 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
26 Oct 2018 | TM01 | Termination of appointment of Michael Duke as a director on 26 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Goldsmith Farmhouse Helmingham Road Ashbocking Ipswich IP6 9JS on 26 October 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
26 Oct 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 26 October 2018 | |
26 Oct 2018 | PSC01 | Notification of Michael Richard Baldry as a person with significant control on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Michael Richard Baldry as a director on 26 October 2018 | |
01 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-01
|