MYD MIDCO 2 LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-02-28

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-02-10 with updates

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

07/03/217 March 2021 CESSATION OF TRAVERS SMITH SECRETARIES LIMITED AS A PSC

View Document

07/03/217 March 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YATES

View Document

07/03/217 March 2021 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MR JAMIE RICHARD WYATT

View Document

07/03/217 March 2021 DIRECTOR APPOINTED MR JAMES CHRISTOPHER REYNOLDS

View Document

07/03/217 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYD MIDCO 1 LIMITED

View Document

05/03/215 March 2021 COMPANY NAME CHANGED DE FACTO 2311 LIMITED CERTIFICATE ISSUED ON 05/03/21

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

11/02/2111 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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