MYLEARNINGWORX LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-11-24

View Document

16/10/2416 October 2024 Removal of liquidator by court order

View Document

11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

26/01/2426 January 2024 Liquidators' statement of receipts and payments to 2023-11-24

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

25/03/2325 March 2023 Liquidators' statement of receipts and payments to 2022-11-24

View Document

09/02/229 February 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-09

View Document

18/12/2118 December 2021 Statement of affairs

View Document

13/12/2113 December 2021 Registered office address changed from 3 Masdar Gardens Finchampstead Wokingham Berks RG40 4HQ to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of a voluntary liquidator

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/04/206 April 2020 NOTIFICATION OF PSC STATEMENT ON 06/04/2020

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM, 19-21 SUITE 9 MARKET HOUSE, MARKET PLACE, WOKINGHAM, BERKSHIRE, RG40 1AP

View Document

28/02/2028 February 2020 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 30/06/17 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/02/2028 February 2020 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/02/2028 February 2020 SAIL ADDRESS CREATED

View Document

28/02/2028 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES REG PSC

View Document

28/02/2028 February 2020 SECRETARY APPOINTED MARTIN GRAHAM BELTON

View Document

28/02/2028 February 2020 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/02/2028 February 2020 Annual return made up to 25 June 2015 with full list of shareholders

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/02/2028 February 2020 COMPANY RESTORED ON 28/02/2020

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN GRAHAM

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/02/162 February 2016 STRUCK OFF AND DISSOLVED

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR MELANIE WILLIAMS

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY PETER WILLIAMS

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY CRAIG HOGAN / 01/07/2013

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM, SUITE 9 MARKET HOUSE MARKET SQUARE, DENTON ROAD, WOKINGHAM, BERKSHIRE, RG40 2DX, ENGLAND

View Document

21/07/1421 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM, 66 WATMORE LANE, WINNERSH, WOKINGHAM, BERKSHIRE, RG41 5JT, UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/05/1317 May 2013 DIRECTOR APPOINTED MR SYDNEY CRAIG HOGAN

View Document

08/03/138 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 92000.00

View Document

04/12/124 December 2012 MINUTES OF A MEETING

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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