MY LET LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
30/07/2530 July 2025 New | Registered office address changed to PO Box 4385, 15408245 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-30 |
30/07/2530 July 2025 New | |
05/01/255 January 2025 | Cessation of Rose Marie Haynes as a person with significant control on 2024-12-14 |
05/01/255 January 2025 | Appointment of Imran Mohammed Khan as a director on 2025-01-02 |
05/01/255 January 2025 | Termination of appointment of Rose Marie Haynes as a director on 2024-12-19 |
05/01/255 January 2025 | Registered office address changed from 7 Moses Street Middlesbrough TS3 6NA England to 10 Ambley Green Gillingham Business Park Gillingham ME8 0NJ on 2025-01-05 |
01/01/251 January 2025 | Confirmation statement made on 2025-01-01 with updates |
18/08/2418 August 2024 | Cessation of Kirsty Anne Sullivan as a person with significant control on 2024-08-06 |
18/08/2418 August 2024 | Notification of Rose Marie Haynes as a person with significant control on 2024-08-16 |
18/08/2418 August 2024 | Termination of appointment of Kirsty Anne Sullivan as a director on 2024-08-06 |
18/08/2418 August 2024 | Appointment of Miss Rose Marie Haynes as a director on 2024-08-16 |
15/08/2415 August 2024 | Registered office address changed from 26 Woodall Road Enfield EN3 4LE England to 7 Moses Street Middlesbrough TS3 6NA on 2024-08-15 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
20/06/2420 June 2024 | Cessation of Alfred Muca as a person with significant control on 2024-06-20 |
12/01/2412 January 2024 | Incorporation |
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