MYCOD FISHERIES LTD
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Registered office address changed from 46a Chapel Hill Huddersfield West Yorkshire HD1 3EB United Kingdom to #1832, Suite 1, 2 Cross Lane Earl Street Rugby CV21 3SS on 2024-12-20 |
20/12/2420 December 2024 | Appointment of Mr Matthew Parry as a director on 2024-12-20 |
20/12/2420 December 2024 | Notification of Matthew Parry as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Cessation of Shahed Parvez Umar as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Termination of appointment of Shahed Parvez Umar as a director on 2024-12-20 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
02/04/202 April 2020 | DISS REQUEST WITHDRAWN |
31/03/2031 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/03/2019 March 2020 | APPLICATION FOR STRIKING-OFF |
13/09/1913 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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