MYOJODESIGN LTD
Company Documents
| Date | Description |
|---|---|
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 24/01/2424 January 2024 | Application to strike the company off the register |
| 04/12/234 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
| 04/10/234 October 2023 | Micro company accounts made up to 2023-06-30 |
| 15/08/2315 August 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/02/2313 February 2023 | Registered office address changed from 15 Hatch Lane Chingford London England E4 6LP to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2023-02-13 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-03 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/07/2115 July 2021 | Director's details changed for Mr Mark John Osborne on 2021-07-13 |
| 15/07/2115 July 2021 | Director's details changed for Mr Mark John Osborne on 2021-07-13 |
| 15/07/2115 July 2021 | Change of details for Mr Mark John Osborne as a person with significant control on 2021-07-13 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
| 14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 17/01/1817 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN OSBORNE / 08/12/2017 |
| 17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK JOHN OSBORNE / 08/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
| 05/09/175 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/01/165 January 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 08/01/158 January 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/07/1424 July 2014 | APPOINTMENT TERMINATED, SECRETARY LISA OSBORNE |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 31/12/1331 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 04/01/134 January 2013 | APPOINTMENT TERMINATED, DIRECTOR LISA OSBORNE |
| 04/01/134 January 2013 | Annual return made up to 3 December 2012 with full list of shareholders |
| 03/01/133 January 2013 | APPOINTMENT TERMINATED, DIRECTOR LISA OSBORNE |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 29/11/1229 November 2012 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM THE UNIT 391B HALE END ROAD WOODFORD GREEN ESSEX IG8 9LS |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 22/12/1122 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
| 23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 08/02/118 February 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
| 25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM HAMILTON HOUSE 4A THE AVENUE, HIGHAMS PARK LONDON E4 9LD |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 17/02/1017 February 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
| 17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN OSBORNE / 04/12/2009 |
| 17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA ANNE OSBORNE / 04/12/2009 |
| 29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 02/04/092 April 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
| 09/01/089 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
| 04/12/074 December 2007 | SECRETARY RESIGNED |
| 04/12/074 December 2007 | DIRECTOR RESIGNED |
| 03/12/073 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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