- Company Overview for MYASDAUMAS LTD (13426202)
- Filing history for MYASDAUMAS LTD (13426202)
- People for MYASDAUMAS LTD (13426202)
- More for MYASDAUMAS LTD (13426202)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2022 | AA01 | Current accounting period shortened from 31 May 2022 to 5 April 2022 | |
21 Jul 2021 | AD01 | Registered office address changed from Unit 15, Pressworks 36-38 Berry Street Wolverhampton WV1 1HA to Office 3a Market Chamber 29 Market Place Mansfield NG18 1JA on 21 July 2021 | |
12 Jul 2021 | PSC07 | Cessation of Bobbie Britchford as a person with significant control on 15 June 2021 | |
08 Jul 2021 | PSC01 | Notification of Jularne Ebora as a person with significant control on 15 June 2021 | |
21 Jun 2021 | TM01 | Termination of appointment of Bobbie Britchford as a director on 15 June 2021 | |
18 Jun 2021 | AP01 | Appointment of Mr Jularne Ebora as a director on 15 June 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from Unit 15, Pressworks 36-38 Berry Street Wolverhampton WV1 1HA United Kingdom to Unit 15, Pressworks 36-38 Berry Street Wolverhampton WV11HA on 17 June 2021 | |
16 Jun 2021 | AD01 | Registered office address changed from 28 Southwark Path Basildon SS14 3QN England to Unit 15, Pressworks 36-38 Berry Street Wolverhampton WV1 1HA on 16 June 2021 | |
28 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-28
|