Advanced company searchLink opens in new window

MYBIZONLINE LTD

Company number 10810631

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)
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2022 DS01 Application to strike the company off the register
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
06 Jan 2021 TM01 Termination of appointment of Christopher James Mackay as a director on 6 January 2021
06 Jan 2021 AA Micro company accounts made up to 30 November 2019
17 Oct 2020 AP01 Appointment of Mr Christopher James Mackay as a director on 16 October 2020
18 Jul 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
12 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
16 Apr 2019 AA Micro company accounts made up to 30 November 2018
25 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 30 November 2018
25 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-22
22 Jun 2018 PSC04 Change of details for Mr Antony Wayne Spear as a person with significant control on 22 June 2018
22 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
14 Jun 2018 AD01 Registered office address changed from 33 Leyshon Way Bryncethin Bridgend CF32 9AZ Wales to 33 Leyshon Way Bryncethin Bridgend CF32 9AZ on 14 June 2018
14 Jun 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 33 Leyshon Way Bryncethin Bridgend CF32 9AZ on 14 June 2018
08 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted