Advanced company searchLink opens in new window

MYCONOSTICA LTD

Company number 05693850

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2014 AD01 Registered office address changed from C/O Company Secretary Lab21 Limited 184 Science Park, Milton Road Cambridge CB4 0GA on 15 May 2014
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 DS01 Application to strike the company off the register
27 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 169,546.8
16 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
27 Jul 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
15 May 2013 AP01 Appointment of Mr Michael John Annable as a director
05 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
06 Nov 2012 AA Group of companies' accounts made up to 31 December 2011
28 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jun 2012 AUD Auditor's resignation
19 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from South Court Sharston Road Sharston Manchester Lancashire M22 4SN on 1 June 2011
01 Jun 2011 TM01 Termination of appointment of Jerel Whittingham as a director
01 Jun 2011 TM01 Termination of appointment of John Thornback as a director
01 Jun 2011 TM01 Termination of appointment of John Rousseau as a director
01 Jun 2011 TM01 Termination of appointment of Richard Morgan as a director
01 Jun 2011 TM01 Termination of appointment of Rainer Dickhardt as a director
01 Jun 2011 TM01 Termination of appointment of Kai Deusch as a director
01 Jun 2011 TM01 Termination of appointment of David Denning as a director
01 Jun 2011 AP03 Appointment of Mrs Susan Day Lowther as a secretary
01 Jun 2011 AP01 Appointment of Mrs Susan Day Lowther as a director
01 Jun 2011 AP01 Appointment of Mr Graham David Mullis as a director