MYAZIMOUX LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

19/04/2419 April 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Current accounting period extended from 2024-03-31 to 2024-04-05

View Document

21/09/2321 September 2023 Cessation of Emily Pratt as a person with significant control on 2023-07-11

View Document

20/09/2320 September 2023 Notification of Angela Baldicanas as a person with significant control on 2023-07-11

View Document

01/09/231 September 2023 Termination of appointment of Emily Pratt as a director on 2023-07-11

View Document

01/09/231 September 2023 Appointment of Ms Angela Baldicanas as a director on 2023-07-11

View Document

22/04/2322 April 2023 Registered office address changed from Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT United Kingdom to Unit 4, 3 Brunel Business Park Jessop Close Newark NG24 2TT on 2023-04-22

View Document

19/04/2319 April 2023 Registered office address changed from 39 Brooklands Close Yorkshire, West Riding Yorkshire, West Riding LS14 6SQ United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT on 2023-04-19

View Document

31/03/2331 March 2023 Incorporation

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