MYOWYUK LTD

Company Documents

DateDescription
03/04/253 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Confirmation statement made on 2024-12-29 with updates

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

20/01/2520 January 2025 Change of details for Miss Aqsa Shehzad as a person with significant control on 2025-01-20

View Document

03/01/253 January 2025 Change of details for Miss Aqsa Shehzad as a person with significant control on 2025-01-03

View Document

18/07/2418 July 2024 Registered office address changed from PO Box 4385 14564253 - Companies House Default Address Cardiff CF14 8LH to 748 Pellam Discount Supermarket Alum Rock Road Birmingham West Midlands B8 3PP on 2024-07-18

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

28/03/2428 March 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Registered office address changed to PO Box 4385, 14564253 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-18

View Document

02/07/232 July 2023 Appointment of Miss Aqsa Shehzad as a director on 2023-07-02

View Document

02/07/232 July 2023 Notification of Aqsa Shehzad as a person with significant control on 2023-07-02

View Document

02/07/232 July 2023 Cessation of Waqar Ul Hassan as a person with significant control on 2023-07-02

View Document

02/07/232 July 2023 Termination of appointment of Waqar Ul Hassan as a director on 2023-07-02

View Document

14/06/2314 June 2023 Termination of appointment of Ammad Fareed as a director on 2023-06-14

View Document

27/05/2327 May 2023 Registered office address changed from 10 Snowdon Street Batley WF17 7RS England to 23 South Road West Drayton Middlesex UB7 9LW on 2023-05-27

View Document

27/05/2327 May 2023 Appointment of Mr Ammad Fareed as a director on 2023-05-27

View Document

27/05/2327 May 2023 Cessation of Waqar Ul Hassan as a person with significant control on 2023-05-27

View Document

27/03/2327 March 2023 Notification of Waqar Ul Hassan as a person with significant control on 2023-03-10

View Document

11/03/2311 March 2023 Appointment of Mr Waqar Ul Hassan as a director on 2023-03-11

View Document

10/03/2310 March 2023 Cessation of Zeeshan Haidar as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Notification of Waqar Ul Hassan as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Zeeshan Haidar as a director on 2023-03-10

View Document

31/12/2231 December 2022 Termination of appointment of Zeeshan Haider as a director on 2022-12-30

View Document

30/12/2230 December 2022 Appointment of Mr Zeeshan Haidar as a director on 2022-12-30

View Document

30/12/2230 December 2022 Change of details for Mr Zeeshan Haider as a person with significant control on 2022-12-30

View Document

30/12/2230 December 2022 Incorporation

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