YB MYDDLETON LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

04/06/254 June 2025 Application to strike the company off the register

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

25/01/2425 January 2024 Notification of David Jacob as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Notification of Rahel Jacob as a person with significant control on 2024-01-25

View Document

25/01/2425 January 2024 Cessation of Trydestone Operations Inc. as a person with significant control on 2024-01-25

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Pelican London Tower 203 Blackshaw Road London SW17 0BZ on 2022-04-28

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 20 WOODSTOCK STREET LONDON W1C 2AN ENGLAND

View Document

09/04/209 April 2020 SUB-DIVISION 03/12/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 CESSATION OF JOHNATHAN KOL-BAR AS A PSC

View Document

28/02/2028 February 2020 05/12/19 STATEMENT OF CAPITAL GBP 33500

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRYDESTONE OPERATIONS INC.

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

20/09/1920 September 2019 COMPANY NAME CHANGED WOODSTOCK PROPERTY THREE LIMITED CERTIFICATE ISSUED ON 20/09/19

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MRS MYRIAM KOL-BAR

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN UNITED KINGDOM

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1731 May 2017 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