MY METHOD LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Liquidators' statement of receipts and payments to 2024-09-28

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

26/08/2326 August 2023 Removal of liquidator by court order

View Document

27/10/2227 October 2022 Appointment of a voluntary liquidator

View Document

10/10/2210 October 2022 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-10-10

View Document

10/10/2210 October 2022 Statement of affairs

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-01-31

View Document

18/02/2118 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

14/01/2114 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 31/05/20 STATEMENT OF CAPITAL GBP 28.3409

View Document

31/12/2031 December 2020 29/02/20 STATEMENT OF CAPITAL GBP 27.8493

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 2ND AND 3RD FLOOR 78 PARKHILL ROAD LONDON NW3 2YT ENGLAND

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM UNIT 5 189-190 SHOREDITCH HIGH STREET LONDON E1 6HU ENGLAND

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / ALEXANDRA BERNADETTE WATERHOUSE / 26/03/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BERNADETTE WATERHOUSE / 27/11/2019

View Document

14/08/1914 August 2019 12/08/19 STATEMENT OF CAPITAL GBP 17.8493

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

19/12/1819 December 2018 15/10/18 STATEMENT OF CAPITAL GBP 17.6401

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD THOMPSON

View Document

04/12/184 December 2018 PSC'S CHANGE OF PARTICULARS / ALEXANDRA BERNADETTE WATERHOUSE / 15/10/2018

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM TOP FLOOR 126 FLEET ROAD LONDON NW3 2QX ENGLAND

View Document

20/09/1820 September 2018 20/09/18 STATEMENT OF CAPITAL GBP 15.2841

View Document

29/06/1829 June 2018 03/04/18 STATEMENT OF CAPITAL GBP 14.755

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY FRASER

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM STUDIO 5 THE CUBE 155 COMMERCIAL STREET LONDON E1 6BJ

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED ANTONY PATRICK JOY FRASER

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 308 NETIL HOUSE 1 WESTGATE STREET LONDON E8 3RL UNITED KINGDOM

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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