MY ACQUIRED LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 19/10/2119 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
| 03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
| 21/07/2121 July 2021 | Application to strike the company off the register |
| 15/12/2015 December 2020 | DISS40 (DISS40(SOAD)) |
| 14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/10/1910 October 2019 | CESSATION OF BENJAMIN HICKEY AS A PSC |
| 10/10/1910 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES MAY |
| 03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
| 28/08/1928 August 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/07/1820 July 2018 | 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