MYNAILS LTD

Company Documents

DateDescription
27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-01-18

View Document

01/11/241 November 2024 Termination of appointment of My Thi Thu Pham as a director on 2024-10-28

View Document

22/03/2422 March 2024 Liquidators' statement of receipts and payments to 2024-01-18

View Document

25/01/2325 January 2023 Statement of affairs

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Appointment of a voluntary liquidator

View Document

20/01/2320 January 2023 Registered office address changed from 306 st. Pauls Road London N1 2LH England to 79a High Road Willesden London NW10 2SU on 2023-01-20

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

18/11/2118 November 2021 Notification of Thi Thu My Pham as a person with significant control on 2019-06-01

View Document

18/11/2118 November 2021 Change of details for Ms Thi Thu My Pham as a person with significant control on 2019-06-01

View Document

18/11/2118 November 2021 Cessation of Anh Viet Nguyen as a person with significant control on 2019-06-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS MY THI THU PHAM

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR QUYNH NGUYEN

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANH NGUYEN

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MISS QUYNH TRANG NGUYEN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/11/1713 November 2017 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