MYRTLE & SONS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
17/03/2417 March 2024 | Confirmation statement made on 2023-12-10 with updates |
20/02/2420 February 2024 | Micro company accounts made up to 2023-10-07 |
18/01/2418 January 2024 | Previous accounting period shortened from 2023-12-31 to 2023-10-07 |
18/01/2418 January 2024 | Termination of appointment of Lorraine Marie Caie as a director on 2023-10-07 |
18/01/2418 January 2024 | Cessation of Lorraine Marie Caie as a person with significant control on 2023-10-07 |
18/01/2418 January 2024 | Notification of Ghassan Karian as a person with significant control on 2023-10-07 |
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 |
18/01/2418 January 2024 | Appointment of Mr Ghassan Karian as a director on 2023-10-07 |
14/12/2314 December 2023 | Micro company accounts made up to 2022-12-31 |
07/10/237 October 2023 | Annual accounts for year ending 07 Oct 2023 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-10 with updates |
30/11/2230 November 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with updates |
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 |
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 |
21/12/2021 December 2020 | REGISTERED OFFICE CHANGED ON 21/12/2020 FROM AVONDALE HOUSE 262 UXBRIDGE ROAD MIDDLESEX, HATCH END HA5 4HS ENGLAND |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MS LORRAINE MARIE CAIE / 18/12/2020 |
21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE MARIE CAIE / 18/12/2020 |
21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE MARIE CAIE / 18/12/2020 |
18/12/2018 December 2020 | 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