Advanced company searchLink opens in new window

MYTIGHTS.COM LIMITED

Company number 03882350

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 7 April 2019
05 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 7 April 2018
31 Jan 2018 AD01 Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 31 January 2018
12 Jun 2017 4.68 Liquidators' statement of receipts and payments to 7 April 2017
22 Jun 2016 CH01 Director's details changed for Mr Bobbie Bhogal on 18 May 2016
29 Apr 2016 AD01 Registered office address changed from Unit 52, Eurolink Business Centre 49 Effra Road London SW2 1BZ England to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 29 April 2016
28 Apr 2016 4.20 Statement of affairs with form 4.19
28 Apr 2016 600 Appointment of a voluntary liquidator
28 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
16 Mar 2016 CH01 Director's details changed for Miss Georgina Anne Mcarthur on 16 March 2016
05 Feb 2016 AD01 Registered office address changed from 2 Chesney Street London SW11 5JT to Unit 52, Eurolink Business Centre 49 Effra Road London SW2 1BZ on 5 February 2016
17 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,002
16 Dec 2015 AP01 Appointment of Miss Georgina Anne Mcarthur as a director on 1 November 2015
27 Nov 2015 TM02 Termination of appointment of Laura Christina Godsal as a secretary on 30 October 2015
27 Nov 2015 TM01 Termination of appointment of Laura Christina Godsal as a director on 30 October 2015
18 Nov 2015 CH01 Director's details changed for Mr Bobbie Bhogal on 18 November 2015
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 CH01 Director's details changed for Mr Bobbie Bhogal on 1 August 2015
07 May 2015 CH01 Director's details changed for Laura Christina Godsal on 7 May 2015
04 Feb 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,002
07 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 November 2013