MYD MIDCO 2 LIMITED
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | Application to strike the company off the register |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
24/03/2324 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Accounts for a dormant company made up to 2022-02-28 |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
15/09/2215 September 2022 | Registered office address changed from 95 Wigmore Street London W1U 1FB England to 5 Marble Arch London W1H 7EJ on 2022-09-15 |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
16/05/2216 May 2022 | Confirmation statement made on 2022-02-10 with updates |
03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
07/03/217 March 2021 | CESSATION OF TRAVERS SMITH SECRETARIES LIMITED AS A PSC |
07/03/217 March 2021 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM YATES |
07/03/217 March 2021 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED |
07/03/217 March 2021 | DIRECTOR APPOINTED MR JAMIE RICHARD WYATT |
07/03/217 March 2021 | DIRECTOR APPOINTED MR JAMES CHRISTOPHER REYNOLDS |
07/03/217 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYD MIDCO 1 LIMITED |
05/03/215 March 2021 | COMPANY NAME CHANGED DE FACTO 2311 LIMITED CERTIFICATE ISSUED ON 05/03/21 |
05/03/215 March 2021 | REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND |
11/02/2111 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company