Advanced company searchLink opens in new window

MYONIC LIMITED

Company number 03497135

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)
04 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
04 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 3 December 2020
13 Jan 2021 600 Appointment of a voluntary liquidator
13 Jan 2021 LIQ06 Resignation of a liquidator
31 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 3 December 2019
14 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 3 December 2018
04 May 2018 LIQ03 Liquidators' statement of receipts and payments to 3 December 2017
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 3 December 2016
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:order of court in respect of replacement liquidators
23 Dec 2015 AD01 Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW to 15 Canada Square London E14 5GL on 23 December 2015
22 Dec 2015 4.70 Declaration of solvency
22 Dec 2015 600 Appointment of a voluntary liquidator
22 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-04
03 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
07 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100,000
09 Jul 2014 AA Accounts for a small company made up to 31 March 2014
12 May 2014 AP01 Appointment of Mr Bernhard Michael Bock as a director
12 May 2014 TM01 Termination of appointment of Walter Heilmann as a director
30 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100,000
14 Jun 2013 AA Accounts for a small company made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders