MY WHEY MANAGEMENT LIMITED

The Masters House The Masters House, Sheffield, S1 4RE, South Yorkshire, England
StatusDISSOLVED
Company No.07531861
CategoryPrivate Limited Company
Incorporated16 Feb 2011
Age13 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 4 months, 10 days

SUMMARY

MY WHEY MANAGEMENT LIMITED is an dissolved private limited company with number 07531861. It was incorporated 13 years, 2 months, 11 days ago, on 16 February 2011 and it was dissolved 4 years, 4 months, 10 days ago, on 17 December 2019. The company address is The Masters House The Masters House, Sheffield, S1 4RE, South Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Albert Jackson

Change date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rhys Jackson

Change date: 2018-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alice Rose Cooper Lacey

Appointment date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rhys Jackson

Change date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rhys Jackson

Change date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rhys Jackson

Change date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-21

Old address: 6 Victoria Court Sheffield South Yorkshire S11 9DR

New address: The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE

Documents

View document PDF

Resolution

Date: 18 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Albert Jackson

Documents

View document PDF

Incorporation company

Date: 16 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GADSBY ORRIDGE LIMITED

21 IRON GATE,DERBY,DE1 3GP

Number:02137097
Status:ACTIVE
Category:Private Limited Company

LEIGHCLIFF PROPERTIES LIMITED

MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HN

Number:10198162
Status:ACTIVE
Category:Private Limited Company

METAMORPHOSIS PUBLISHING LIMITED

HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ

Number:05229652
Status:ACTIVE
Category:Private Limited Company

NORTH LONDON PAEDIATRICIAN LIMITED

REGENCY HOUSE,BARNET,EN5 4BE

Number:07770402
Status:ACTIVE
Category:Private Limited Company

NOSH BOX LIMITED

6A ST. PANCRAS WAY,LONDON,NW1 0TB

Number:09088916
Status:ACTIVE
Category:Private Limited Company

ROOFING DEVELOPMENTS LIMITED

SPRINGFIELD HOUSE, 99-101 CROSSBROOK STREET,WALTHAM CROSS,EN8 8JR

Number:09673040
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