Advanced company searchLink opens in new window

MYDECO ECOMMERCE LIMITED

Company number 08045443

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2017 DS01 Application to strike the company off the register
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 558.389
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AD01 Registered office address changed from Gunpowder House 66-68 Great Suffolk Street London SE1 0BL United Kingdom to 44 Grand Parade Brighton BN2 9QA on 4 September 2015
06 Jun 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 558.389
08 May 2015 TM01 Termination of appointment of Brent Shawzin Hoberman as a director on 7 May 2015
08 May 2015 AP01 Appointment of Mr Wolfgang Juenger as a director on 7 May 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 558.389
06 Jan 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 April 2013
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 15 January 2013
  • GBP 558.389
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 TM01 Termination of appointment of Detlev Hulsebusch as a director
19 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2014
12 Jun 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
23 Apr 2013 AP01 Appointment of Mr Detlev Hulsebusch as a director
23 Apr 2013 TM01 Termination of appointment of Peter Bakker as a director
11 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 15 January 2013
  • GBP 486.596
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 414.803
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 414.803
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 23 October 2012
  • GBP 414.803