MYRTLE & SONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2417 March 2024 Confirmation statement made on 2023-12-10 with updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-10-07

View Document

18/01/2418 January 2024 Previous accounting period shortened from 2023-12-31 to 2023-10-07

View Document

18/01/2418 January 2024 Termination of appointment of Lorraine Marie Caie as a director on 2023-10-07

View Document

18/01/2418 January 2024 Cessation of Lorraine Marie Caie as a person with significant control on 2023-10-07

View Document

18/01/2418 January 2024 Notification of Ghassan Karian as a person with significant control on 2023-10-07

View Document

18/01/2418 January 2024 Registered office address changed from Manor House Church End Priors Hardwick Southam CV47 7SN England to 122 Holgate Road York YO24 4BB on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Mr Ghassan Karian as a director on 2023-10-07

View Document

14/12/2314 December 2023 Micro company accounts made up to 2022-12-31

View Document

07/10/237 October 2023 Annual accounts for year ending 07 Oct 2023

View Accounts

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Registered office address changed from 122 Holgate Road York YO24 4BB England to Manor House Church End Priors Hardwick Southam CV47 7SN on 2021-12-10

View Document

10/12/2110 December 2021 Registered office address changed from Manor House Church End Priors Hardwick Southam CV47 7SN England to 122 Holgate Road York YO24 4BB on 2021-12-10

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM AVONDALE HOUSE 262 UXBRIDGE ROAD MIDDLESEX, HATCH END HA5 4HS ENGLAND

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MS LORRAINE MARIE CAIE / 18/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE MARIE CAIE / 18/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE MARIE CAIE / 18/12/2020

View Document

18/12/2018 December 2020 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