YB MYDDLETON LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
04/06/254 June 2025 | Application to strike the company off the register |
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-05-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2023-05-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
25/01/2425 January 2024 | Notification of David Jacob as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Notification of Rahel Jacob as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Cessation of Trydestone Operations Inc. as a person with significant control on 2024-01-25 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
14/02/2314 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/04/2228 April 2022 | Registered office address changed from Flat 63, Walsingham St. Johns Wood Park London NW8 6RL England to Pelican London Tower 203 Blackshaw Road London SW17 0BZ on 2022-04-28 |
28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 20 WOODSTOCK STREET LONDON W1C 2AN ENGLAND |
09/04/209 April 2020 | SUB-DIVISION 03/12/19 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
28/02/2028 February 2020 | CESSATION OF JOHNATHAN KOL-BAR AS A PSC |
28/02/2028 February 2020 | 05/12/19 STATEMENT OF CAPITAL GBP 33500 |
28/02/2028 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRYDESTONE OPERATIONS INC. |
27/02/2027 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
20/09/1920 September 2019 | COMPANY NAME CHANGED WOODSTOCK PROPERTY THREE LIMITED CERTIFICATE ISSUED ON 20/09/19 |
08/08/198 August 2019 | DIRECTOR APPOINTED MRS MYRIAM KOL-BAR |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/01/1924 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN UNITED KINGDOM |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1731 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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