Advanced company searchLink opens in new window

MYNA UK LEASING LIMITED

Company number 09587148

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)
28 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 11 June 2022
22 Dec 2021 AD01 Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 22 December 2021
19 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 11 June 2021
11 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 11 June 2020
06 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-12
05 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 11 June 2019
30 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be wound up, liquidator appointed, liquidator to value company, liquidator's remuneration to be fixed by reference to grant thornto uk LLP's time costs 12/06/2018
11 Jul 2018 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 11 July 2018
06 Jul 2018 LIQ01 Declaration of solvency
06 Jul 2018 600 Appointment of a voluntary liquidator
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
29 Sep 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
24 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
28 Jan 2017 CH01 Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017
28 Jan 2017 CH01 Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017
28 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
28 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 28 January 2017
23 Dec 2016 MR04 Satisfaction of charge 095871480003 in full
23 Dec 2016 MR04 Satisfaction of charge 095871480001 in full
23 Dec 2016 MR04 Satisfaction of charge 095871480002 in full
13 Oct 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
17 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1