MYUKBREAK LIMITED
Status | DISSOLVED |
Company No. | 07040699 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 months, 11 days |
SUMMARY
MYUKBREAK LIMITED is an dissolved private limited company with number 07040699. It was incorporated 14 years, 7 months, 14 days ago, on 14 October 2009 and it was dissolved 7 months, 11 days ago, on 17 October 2023. The company address is 175 High Street, Tonbridge, TN9 1BX, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 17 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change account reference date company previous extended
Date: 03 Mar 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2023-02-28
Documents
Change to a person with significant control
Date: 16 Dec 2022
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-12
Psc name: Miss Samantha Riggien
Documents
Change person director company with change date
Date: 16 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-12
Officer name: Miss Samantha Riggien
Documents
Change person director company with change date
Date: 15 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Samantha Riggien
Change date: 2022-11-01
Documents
Change to a person with significant control
Date: 15 Dec 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Samantha Riggien
Change date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Change person director company with change date
Date: 30 Oct 2015
Action Date: 22 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Samantha Riggien
Change date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Change person director company with change date
Date: 26 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Samantha Riggien
Change date: 2010-10-01
Documents
Change corporate secretary company with change date
Date: 26 Nov 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: 175 Co Sec Limited
Change date: 2010-10-01
Documents
Appoint corporate secretary company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: 175 Co Sec Limited
Documents
Change registered office address company with date old address
Date: 23 Aug 2010
Action Date: 23 Aug 2010
Category: Address
Type: AD01
Old address: 38 Alma Road St. Albans AL1 3BL England
Change date: 2010-08-23
Documents
Some Companies
88 OAKFIELD ROAD,LONDON,N4 4LB
Number: | 02653408 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTO BRAKE & IGNITION SERVICES LIMITED
19/23 IDMISTON CROFT,BIRMINGHAM,B14 5NJ
Number: | 02991608 |
Status: | ACTIVE |
Category: | Private Limited Company |
2175 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 09472628 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GRANARY WHARF BUSINESS PARK,BURTON ON TRENT,DE14 1DU
Number: | 03472962 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 IVY ROAD,LONDON,E16 1NJ
Number: | 11507953 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN PROPERTY DEVELOPMENT CONSULTANTS EEIG
24 BEULAH ROAD,,SW19 3SW
Number: | GE000038 |
Status: | ACTIVE |
Category: | Other company type |