MYRTLE LOUNGE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Voluntary strike-off action has been suspended

View Document

17/10/2417 October 2024 Voluntary strike-off action has been suspended

View Document

09/10/249 October 2024 Registered office address changed from 61 Hartington Road Toxteth Liverpool L8 0SE England to 69 Shaw Street Liverpool L6 1HL on 2024-10-09

View Document

09/10/249 October 2024 Appointment of Mr Malik Usman as a director on 2024-10-04

View Document

09/10/249 October 2024 Termination of appointment of Javaid Mian as a director on 2024-10-04

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

17/05/2417 May 2024 Appointment of Mr Javaid Mian as a director on 2024-05-10

View Document

17/05/2417 May 2024 Cessation of Hafiz Ahmed as a person with significant control on 2024-05-10

View Document

17/05/2417 May 2024 Notification of Javaid Mian as a person with significant control on 2024-05-10

View Document

17/05/2417 May 2024 Termination of appointment of Hafiz Ahmed as a director on 2024-05-10

View Document

17/05/2417 May 2024 Registered office address changed from 350 Upper Parliament Street Liverpool L8 7QL England to 61 Hartington Road Toxteth Liverpool L8 0SE on 2024-05-17

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-01-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

08/07/238 July 2023 Compulsory strike-off action has been discontinued

View Document

07/07/237 July 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Registered office address changed from 7 Myrtle Street Liverpool L7 7DN to 350 Upper Parliament Street Liverpool L8 7QL on 2023-03-24

View Document

23/03/2323 March 2023 Registered office address changed from 76/78 Smithdown Road Liverpool L7 4JQ England to 7 Myrtle Street Liverpool L7 7DN on 2023-03-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 20 PENSARN ROAD LIVERPOOL L13 2BH ENGLAND

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR HAFIZ USMAN / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAFIZ USMAN / 10/01/2020

View Document

09/01/209 January 2020 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