- Company Overview for MYCO REMEDIATION LTD (09212080)
- Filing history for MYCO REMEDIATION LTD (09212080)
- People for MYCO REMEDIATION LTD (09212080)
- More for MYCO REMEDIATION LTD (09212080)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2021 | DS01 | Application to strike the company off the register | |
24 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
28 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
21 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
26 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
24 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
11 Oct 2017 | AD01 | Registered office address changed from 3 Latchmere Lane Kingston upon Thames Surrey KT2 5SQ to 35a St. Helens Gardens London W10 6LN on 11 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Peter Kaestel as a director on 31 March 2017 | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
23 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | CH01 | Director's details changed for Mr Nathan Finkel on 22 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 3 Latchmere Lane Kingston upon Thames Surrey KT2 5SQ England to 3 Latchmere Lane Kingston upon Thames Surrey KT2 5SQ on 23 October 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from 35a St. Helens Gardens London W10 6LN United Kingdom to 3 Latchmere Lane Kingston upon Thames Surrey KT2 5SQ on 23 October 2015 | |
10 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-10
|