MYJO'S LTD
Company Documents
Date | Description |
---|---|
26/01/2326 January 2023 | Final Gazette dissolved following liquidation |
26/01/2326 January 2023 | Final Gazette dissolved following liquidation |
26/10/2226 October 2022 | Return of final meeting in a creditors' voluntary winding up |
12/09/2212 September 2022 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-12 |
27/04/2227 April 2022 | Appointment of a voluntary liquidator |
27/04/2227 April 2022 | Registered office address changed from 18-20 George Street Newcastle ST5 1DJ England to 22a Main Street Garforth Leeds LS25 1AA on 2022-04-27 |
27/04/2227 April 2022 | Statement of affairs |
24/09/2124 September 2021 | Appointment of Miss Darcy May Scriven as a director on 2021-09-24 |
24/09/2124 September 2021 | Termination of appointment of David John Handy as a director on 2021-09-24 |
24/09/2124 September 2021 | Notification of Darcy May Scriven as a person with significant control on 2021-09-24 |
24/09/2124 September 2021 | Cessation of David John Handy as a person with significant control on 2021-09-24 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with updates |
28/06/2128 June 2021 | Registered office address changed from Unit 1 Brampton Sidings Newcastle Staffordshire ST5 0SR England to 18-20 George Street Newcastle ST5 1DJ on 2021-06-28 |
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