MYTIGHTS.COM LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/04/207 April 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

04/06/194 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2019:LIQ. CASE NO.1

View Document

05/06/185 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2018:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 59 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN

View Document

12/06/1712 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2017

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBIE BHOGAL / 18/05/2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM UNIT 52, EUROLINK BUSINESS CENTRE 49 EFFRA ROAD LONDON SW2 1BZ ENGLAND

View Document

28/04/1628 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

28/04/1628 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/1628 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA ANNE MCARTHUR / 16/03/2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 2 CHESNEY STREET LONDON SW11 5JT

View Document

17/12/1517 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MISS GEORGINA ANNE MCARTHUR

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, SECRETARY LAURA GODSAL

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR LAURA GODSAL

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBIE BHOGAL / 18/11/2015

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBIE BHOGAL / 01/08/2015

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CHRISTINA GODSAL / 07/05/2015

View Document

04/02/154 February 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

07/08/147 August 2014 SECOND FILING WITH MUD 24/11/13 FOR FORM AR01

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR BOBBIE BHOGAL

View Document

08/05/148 May 2014 ADOPT ARTICLES 01/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/01/1310 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA CHRISTINA GODSAL / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN BURFORD

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BURFORD / 08/07/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NC INC ALREADY ADJUSTED 20/04/06

View Document

15/05/0615 May 2006 £ NC 100/100000 20/04

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 10 BARLEY MOW PASSAGE LONDON W4 4PH

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/11/0329 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 49 GOLDHAWK ROAD LONDON W12 8QP

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4NG

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED CELITA LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information