Advanced company searchLink opens in new window

MYTRADE INFORMATIONS LIMITED

Company number 06428159

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2015 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 Apr 2015 TM02 Termination of appointment of Firmenwelten Treuhand Limited as a secretary on 31 December 2013
30 Apr 2015 AD01 Registered office address changed from Equipoint - Firmenwelten Suite 530 1506-1508 Coventry Road Birmingham B25 8AQ to 1506-1508 Coventry Road Birmingham B25 8AQ on 30 April 2015
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 13 October 2011 with full list of shareholders
03 Jan 2012 CH04 Secretary's details changed for Firmenwelten Treuhand Limited on 17 November 2011
12 Dec 2011 AD01 Registered office address changed from Firmenwelten Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL on 12 December 2011
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
10 Nov 2010 CH01 Director's details changed for Mr Andreas Krystjanczuk on 13 October 2010
27 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
09 Nov 2009 CH04 Secretary's details changed for Firmenwelten Treuhand Limited on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Mr Andreas Krystjanczuk on 9 November 2009
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Mar 2009 288b Appointment terminated director jochen stecher
05 Feb 2009 288c Director's change of particulars / andreas krystjanczuk / 05/02/2009