Advanced company searchLink opens in new window

MYXPLOR UK LTD

Company number 11724189

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 TM01 Termination of appointment of Nathan John Best as a director on 31 May 2023
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2023 DS01 Application to strike the company off the register
25 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
21 Apr 2023 PSC07 Cessation of Mark Alexander Woodland as a person with significant control on 31 January 2020
30 Nov 2022 TM01 Termination of appointment of Scott William Maud as a director on 30 November 2022
30 Nov 2022 AP01 Appointment of Mr. Anthony Carabin as a director on 28 November 2022
16 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
16 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
16 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
16 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Oct 2022 AP01 Appointment of Pamela Ann Joseph as a director on 1 October 2022
09 Aug 2022 AP01 Appointment of Mr Nathan John Best as a director on 9 August 2022
09 Aug 2022 TM01 Termination of appointment of Mark Alexander Woodland as a director on 2 August 2022
14 Jul 2022 TM02 Termination of appointment of a secretary
13 Jul 2022 CH01 Director's details changed for Mr Scott William Maud on 22 September 2021
13 Jul 2022 TM01 Termination of appointment of Else Christina Hamilton as a director on 4 July 2022
21 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
12 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
06 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
06 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
06 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
31 Mar 2022 PSC05 Change of details for Transserv Uk Limited as a person with significant control on 31 March 2022
16 Feb 2022 AD01 Registered office address changed from Second Floor, Rowan Suite 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 16 February 2022