Advanced company searchLink opens in new window

MYCOGENIUS POWER LIMITED

Company number 05676787

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)
18 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2013 DS01 Application to strike the company off the register
19 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
26 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Aug 2011 AD01 Registered office address changed from The Ground Floor Suite G1 Buckingham Court Buckingham Gate London SW1E 6PE on 12 August 2011
10 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
10 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mostafa Gharib on 16 January 2010
13 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Jan 2009 363a Return made up to 16/01/09; full list of members
09 Oct 2008 AA Accounts made up to 31 December 2007
22 Jan 2008 363a Return made up to 16/01/08; full list of members
04 Sep 2007 AA Accounts made up to 31 January 2007
04 Sep 2007 225 Accounting reference date shortened from 31/01/08 to 31/12/07
09 Mar 2007 363s Return made up to 16/01/07; full list of members
09 Mar 2007 363(288) Director's particulars changed
21 Feb 2006 88(2)R Ad 16/01/06--------- £ si 99@1=99 £ ic 1/100
21 Feb 2006 287 Registered office changed on 21/02/06 from: 280 grays inn road london WC1X 8EB
21 Feb 2006 288a New secretary appointed;new director appointed
21 Feb 2006 288a New director appointed
21 Feb 2006 288b Director resigned