MYEXQUISITE LTD
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/01/2510 January 2025 | Director's details changed for Ms Rebecca Louise Madison on 2025-01-10 |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | Registered office address changed from 20 Wenlock Road London N1 7GU England to 3 Newtonside Burfield Road Old Windsor SL4 2rd on 2025-01-07 |
| 07/01/257 January 2025 | Change of details for Ms Rebecca Louise Madison as a person with significant control on 2025-01-07 |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 03/01/253 January 2025 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2025-01-03 |
| 03/01/253 January 2025 | Termination of appointment of Lynda Mary Armstrong as a secretary on 2025-01-03 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-10 with updates |
| 20/02/2320 February 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 24/01/2324 January 2023 | Confirmation statement made on 2023-01-10 with updates |
| 23/02/2223 February 2022 | Micro company accounts made up to 2022-01-31 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-01-10 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2111 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