Advanced company searchLink opens in new window

MYCO REMEDIATION LTD

Company number 09212080

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)
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
  • GBP 1,000
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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted