- Company Overview for MYXPLOR UK LTD (11724189)
- Filing history for MYXPLOR UK LTD (11724189)
- People for MYXPLOR UK LTD (11724189)
- More for MYXPLOR UK LTD (11724189)
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 |