Advanced company searchLink opens in new window

MYTHEN LTD

Company number 09925899

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2020 DS01 Application to strike the company off the register
26 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
03 Dec 2019 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Suite 65 52a Windsor Street Uxbridge UB8 1AB on 3 December 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Mar 2018 AP01 Appointment of Mr Shiv Kumar Sharma as a director on 13 March 2018
13 Feb 2018 TM01 Termination of appointment of Michael Thomas Gordon as a director on 12 February 2018
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2017 CS01 Confirmation statement made on 21 December 2016 with updates
25 Jan 2016 CERTNM Company name changed c w business centre LTD\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
22 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)