MY FIRST FIVE YEARS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Registered office address changed from The Copper Room Deva Business Centre Trinity Way Manchester M3 7BG to C/O Mercury Corporate Recovery Solutions Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 2025-03-21 |
12/03/2512 March 2025 | Registered office address changed from The Copper Room Deva Business Centre Trinity Way Manchester M3 7BG England to The Copper Room Deva Business Centre Trinity Way Manchester M3 7BG on 2025-03-12 |
12/03/2512 March 2025 | Statement of affairs |
12/03/2512 March 2025 | Resolutions |
12/03/2512 March 2025 | Appointment of a voluntary liquidator |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-25 with updates |
31/07/2431 July 2024 | Memorandum and Articles of Association |
31/07/2431 July 2024 | Resolutions |
26/07/2426 July 2024 | Statement of capital following an allotment of shares on 2024-07-24 |
09/03/249 March 2024 | Change of details for Mrs Jennifer Ann Johnson as a person with significant control on 2024-01-01 |
09/03/249 March 2024 | Director's details changed for Mrs Jennifer Ann Johnson on 2024-01-01 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-25 with updates |
08/11/238 November 2023 | Registered office address changed from Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW England to The Copper Room Deva Business Centre Trinity Way Manchester M3 7BG on 2023-11-08 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-06-30 |
26/10/2326 October 2023 | Termination of appointment of Maya Moufarek as a director on 2023-10-25 |
26/10/2326 October 2023 | Termination of appointment of Nicholas Stuart Madoc Thomas as a director on 2023-10-25 |
09/08/239 August 2023 | Appointment of Mrs Maya Moufarek as a director on 2023-07-03 |
09/08/239 August 2023 | Appointment of Mr Nicholas Stuart Madoc Thomas as a director on 2023-07-03 |
04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-05-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Resolutions |
29/06/2329 June 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Change of share class name or designation |
22/04/2322 April 2023 | Resolutions |
18/04/2318 April 2023 | Statement of capital following an allotment of shares on 2023-04-18 |
18/04/2318 April 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-25 with updates |
12/12/2212 December 2022 | Registered office address changed from The Copper Room Trinity Way Salford M3 7BG England to Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW on 2022-12-12 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-06-30 |
14/10/2214 October 2022 | Change of share class name or designation |
14/10/2214 October 2022 | Resolutions |
14/10/2214 October 2022 | Resolutions |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Sub-division of shares on 2022-01-17 |
25/01/2225 January 2022 | Statement of capital following an allotment of shares on 2022-01-17 |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Resolutions |
25/01/2225 January 2022 | Memorandum and Articles of Association |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with updates |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Memorandum and Articles of Association |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Resolutions |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Resolutions |
28/07/2128 July 2021 | Memorandum and Articles of Association |
28/07/2128 July 2021 | Resolutions |
14/07/2114 July 2021 | 08/07/21 STATEMENT OF CAPITAL GBP 10.88 |
14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2021-07-08 |
07/07/217 July 2021 | 07/07/21 STATEMENT OF CAPITAL GBP 10.66 |
10/05/2110 May 2021 | ARTICLES OF ASSOCIATION |
10/05/2110 May 2021 | ADOPT ARTICLES 21/04/2021 |
30/04/2130 April 2021 | 21/04/21 STATEMENT OF CAPITAL GBP 10 |
10/02/2110 February 2021 | SECRETARY APPOINTED MRS DAWN ROCHELLE WRIGHT |
10/02/2110 February 2021 | APPOINTMENT TERMINATED, SECRETARY JENNIFER JOHNSON |
26/01/2126 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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