- Company Overview for MYRMIDON SUBSEA CONTROLS LIMITED (01647689)
- Filing history for MYRMIDON SUBSEA CONTROLS LIMITED (01647689)
- People for MYRMIDON SUBSEA CONTROLS LIMITED (01647689)
- Charges for MYRMIDON SUBSEA CONTROLS LIMITED (01647689)
- More for MYRMIDON SUBSEA CONTROLS LIMITED (01647689)
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) |
---|---|---|---|
09 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2024 | DS01 | Application to strike the company off the register | |
26 Feb 2024 | SH19 |
Statement of capital on 26 February 2024
|
|
26 Feb 2024 | CAP-SS | Solvency Statement dated 12/02/24 | |
26 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
01 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 March 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Mar 2022 | AA01 | Current accounting period shortened from 30 June 2021 to 28 February 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
16 Mar 2021 | TM02 | Termination of appointment of Carl Francis Legge as a secretary on 1 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Rosemary Anne Barnes as a director on 1 March 2021 | |
16 Mar 2021 | PSC02 | Notification of Hsm Global Holdings Limited as a person with significant control on 1 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Hanson Masih as a director on 1 March 2021 | |
16 Mar 2021 | PSC07 | Cessation of Rosemary Anne Barnes as a person with significant control on 1 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from Bryn Ffynnon Garnfadryn Pwllheli Gwynedd LL53 8TG to Chancery House 3 Hatchlands Road Redhill Surrey Hatchlands Road Redhill RH1 6AA on 16 March 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Sep 2020 | PSC04 | Change of details for Mrs Rosemary Anne Warner as a person with significant control on 1 June 2018 | |
02 Sep 2020 | MR04 | Satisfaction of charge 6 in full | |
02 Sep 2020 | MR04 | Satisfaction of charge 5 in full | |
13 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates |