Advanced company searchLink opens in new window

MYEBOOK LIMITED

Company number 06414159

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)
31 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2013 DS01 Application to strike the company off the register
14 Jan 2013 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 1
05 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Nov 2010 TM01 Termination of appointment of Clifford Wing as a director
24 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
24 Nov 2010 AD01 Registered office address changed from Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 24 November 2010
24 Nov 2010 TM01 Termination of appointment of Clifford Wing as a director
12 Oct 2010 TM01 Termination of appointment of Simon Whitehall as a director
30 Jun 2010 AP01 Appointment of Simon Frazer Whitehall as a director
30 Jun 2010 AP01 Appointment of Daniel Mark Cainer as a director
30 Jun 2010 AD01 Registered office address changed from 134 Percival Rd Enfield EN1 1QU on 30 June 2010
15 Jun 2010 TM01 Termination of appointment of Rwl Directors Limited as a director
15 Jun 2010 TM02 Termination of appointment of Rwl Registrars Limited as a secretary
07 Jun 2010 CERTNM Company name changed myebook print LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-04-22
25 May 2010 CONNOT Change of name notice
05 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
05 Nov 2009 CH04 Secretary's details changed for Rwl Registrars Limited on 31 October 2009
05 Nov 2009 CH02 Director's details changed for Rwl Directors Limited on 31 October 2009
05 Nov 2009 AA Accounts for a dormant company made up to 31 October 2009
11 Aug 2009 AA Accounts made up to 31 October 2008
23 Jan 2009 363a Return made up to 31/10/08; full list of members