MYTOPIUX LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
16/05/2416 May 2024 | Termination of appointment of Michaela Newey as a director on 2023-11-21 |
16/05/2416 May 2024 | Cessation of Michaela Newey as a person with significant control on 2023-11-21 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-30 with updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/03/2420 March 2024 | Current accounting period extended from 2024-03-31 to 2024-04-05 |
08/02/248 February 2024 | Registered office address changed from 7 Grosvenor Court Regent Street Telford TF1 1PD United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-02-08 |
23/11/2323 November 2023 | Appointment of Ms Michaela Newey as a director on 2023-11-21 |
23/11/2323 November 2023 | Notification of Michaela Newey as a person with significant control on 2023-11-21 |
09/11/239 November 2023 | Cessation of Warren Bradbury as a person with significant control on 2023-11-09 |
09/11/239 November 2023 | Termination of appointment of Warren Bradbury as a director on 2023-11-09 |
06/07/236 July 2023 | Registered office address changed from 13 Thompson Street West Durham Darlington DL3 0HQ United Kingdom to 7 Grosvenor Court Regent Street Telford TF1 1PD on 2023-07-06 |
31/03/2331 March 2023 | Incorporation |
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