Advanced company searchLink opens in new window

MYTRUSTED LTD

Company number 08004944

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2016 DS01 Application to strike the company off the register
29 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 265.44
29 Mar 2016 TM01 Termination of appointment of Mike Beech as a director on 29 March 2016
24 Dec 2015 AA Micro company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 265.44
02 Mar 2015 AD01 Registered office address changed from C/O Tradedoubler Ltd. 24Th Floor Portland House Bressenden Place London SW1E 5BH to 13 Cambray Road London SW12 0DX on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of Mary Bridget Keane-Dawson as a director on 1 March 2015
02 Mar 2015 TM01 Termination of appointment of William James Armitage as a director on 1 March 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 265.44
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 265.44
28 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 265.44
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 9 October 2013
  • GBP 261.34
29 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
28 May 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 246.32
28 May 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 246.32
28 May 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 246.32
28 May 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 246.32
28 May 2013 SH01 Statement of capital following an allotment of shares on 8 February 2013
  • GBP 246.32
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 200
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 22 August 2012
  • GBP 200
13 Nov 2012 AP01 Appointment of Mr William Armitage as a director