Advanced company searchLink opens in new window

MYCONOSTICA TRUSTEE COMPANY LIMITED

Company number 07135691

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2013 DS01 Application to strike the company off the register
21 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
Statement of capital on 2013-02-05
  • GBP 1
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
30 Jan 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
13 Jan 2012 AA Accounts for a dormant company made up to 31 January 2011
01 Jun 2011 AD01 Registered office address changed from South Court Sharston Road Sharston Manchester M22 4SN on 1 June 2011
01 Jun 2011 AP03 Appointment of Mrs Susan Day Lowther as a secretary
01 Jun 2011 AP01 Appointment of Mrs Susan Day Lowther as a director
01 Jun 2011 TM01 Termination of appointment of Jerel Whittingham as a director
01 Jun 2011 TM01 Termination of appointment of Spencer Kerry as a director
01 Jun 2011 TM02 Termination of appointment of Spencer Kerry as a secretary
01 Jun 2011 AP01 Appointment of Mr Graham David Mullis as a director
27 Jan 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
27 Jan 2011 AP03 Appointment of Mr Spencer Kerry as a secretary
27 Jan 2011 TM02 Termination of appointment of Mofo Secretaries Limited as a secretary
30 Jun 2010 AP01 Appointment of Spencer Alan Kerry as a director
30 Jun 2010 TM01 Termination of appointment of Edward Lukins as a director
30 Jun 2010 AP01 Appointment of Jerel Heath Whittingham as a director
18 Jun 2010 MA Memorandum and Articles of Association
17 Jun 2010 AD01 Registered office address changed from C/O C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW on 17 June 2010
11 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08