MYLZOWT PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 07009908 |
Category | Private Limited Company |
Incorporated | 04 Sep 2009 |
Age | 14 years, 7 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2019 |
Years | 4 years, 5 months, 14 days |
SUMMARY
MYLZOWT PRODUCTIONS LIMITED is an dissolved private limited company with number 07009908. It was incorporated 14 years, 7 months, 29 days ago, on 04 September 2009 and it was dissolved 4 years, 5 months, 14 days ago, on 19 November 2019. The company address is Suite 1 Aireside House Suite 1 Aireside House, Keighley, BD21 4BZ, West Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Address
Type: AD01
New address: Suite 1 Aireside House Royd Imgs Avenue Keighley West Yorkshire BD21 4BZ
Old address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England
Change date: 2018-02-28
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Old address: 16/18 Devonshire Street, Keighley, West Yorkshire BD21 2DG
New address: 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
Change date: 2016-09-14
Documents
Accounts with accounts type dormant
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type dormant
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type dormant
Date: 11 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type dormant
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type dormant
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type dormant
Date: 07 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Paul John Gilbert
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed paul john gilbert
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director vikki steward
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary creditreform (secretaries) LIMITED
Documents
Some Companies
6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP
Number: | 07864869 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINBROOKE DESIGN SERVICES LIMITED
UNIT 3 CHURCHILL WAY,SHEFFIELD,S35 2PY
Number: | 09010585 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR 86-90 PAUL STREET LONDON EC2A 4NE,LONDON,EC2A 4NE
Number: | 11455489 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 GATEWAY MEWS,LONDON,N11 2UT
Number: | 06577079 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,ALTRINCHAM,WA14 2DT
Number: | 11867509 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLE2SOULS PODIATRY & CHIROPODY SERVICES LIMITED
197 STRADBROKE GROVE,ILFORD,IG5 0DJ
Number: | 06505725 |
Status: | ACTIVE |
Category: | Private Limited Company |