MYTENNIS LIMITED

34a Musters Road 34a Musters Road, Nottingham, NG2 7PL
StatusDISSOLVED
Company No.07360923
CategoryPrivate Limited Company
Incorporated31 Aug 2010
Age13 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 26 days

SUMMARY

MYTENNIS LIMITED is an dissolved private limited company with number 07360923. It was incorporated 13 years, 9 months, 5 days ago, on 31 August 2010 and it was dissolved 2 years, 6 months, 26 days ago, on 09 November 2021. The company address is 34a Musters Road 34a Musters Road, Nottingham, NG2 7PL.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-18

Officer name: Mr Mark David Winship

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-18

Psc name: Mr Mark David Winship

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Sep 2014

Category: Address

Type: AD04

New address: C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Newbury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Change sail address company with old address

Date: 06 Sep 2012

Category: Address

Type: AD02

Old address: C/O Collins Chapple & Co. Ltd. 48 Bridgford Road West Bridgford Nottingham NG2 6AP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Jeremy Newbury

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Memorandum articles

Date: 02 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Old address: 48 Bridgford Road West Bridgford Nottingham NG2 6AP United Kingdom

Change date: 2012-01-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Move registers to sail company

Date: 13 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A BURTON CONSULTANCY SERVICES LIMITED

12 GARTHDEE FARM GARDENS,ABERDEEN,AB10 7GF

Number:SC438040
Status:ACTIVE
Category:Private Limited Company

CROSSREACTIVE LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:09625857
Status:ACTIVE
Category:Private Limited Company

EONE FILMS INSIDIOUS 3 LIMITED

45 WARREN STREET,LONDON,W1T 6AG

Number:08726433
Status:ACTIVE
Category:Private Limited Company

KAPRON LTD

31 OLD BOSTON ROAD,CONINGSBY,LN4 4SZ

Number:09537857
Status:ACTIVE
Category:Private Limited Company

ROBIN CRAFT LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC538397
Status:ACTIVE
Category:Private Limited Company

THE MCHARDY COLLECTIVE LIMITED

151 HIGH STREET,TEDDINGTON,TW11 8HH

Number:08760952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source