REPORTING RESOURCES AND SERVICES MYLE LTD
Status | DISSOLVED |
Company No. | 08764310 |
Category | Private Limited Company |
Incorporated | 06 Nov 2013 |
Age | 10 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2020 |
Years | 4 years, 3 months, 20 days |
SUMMARY
REPORTING RESOURCES AND SERVICES MYLE LTD is an dissolved private limited company with number 08764310. It was incorporated 10 years, 5 months, 21 days ago, on 06 November 2013 and it was dissolved 4 years, 3 months, 20 days ago, on 07 January 2020. The company address is Tenbury I - Brenchley House Tenbury I - Brenchley House, Charing, TN27 0JW, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Remi Victorio Ceprani
Change date: 2018-12-01
Documents
Change to a person with significant control
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc Remi Victorio Ceprani
Change date: 2018-12-17
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Ceprani
Change date: 2018-12-17
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change to a person with significant control
Date: 22 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Marc Remi Victorio Ceprani
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 01 Feb 2017
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Ceprani
Change date: 2017-01-15
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 15 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-15
Officer name: Sir Pierre Bensoussan
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Old address: PO Box PO Box 772 PO Box 77290 18 st. George's Drive London SW1P 9LG
New address: Tenbury I - Brenchley House School Road Charing Kent TN27 0JW
Change date: 2016-02-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2015
Action Date: 22 Aug 2015
Category: Address
Type: AD01
New address: PO Box PO Box 772 PO Box 77290 18 st. George's Drive London SW1P 9LG
Change date: 2015-08-22
Old address: C/O C/O Marc Ceprani 18-Ground Floor 18 st. George's Drive London SW1V 4BL
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Change person director company with change date
Date: 02 Jun 2014
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-20
Officer name: Mr Marc Ceprani
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Pierre Bensoussan
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-25
Old address: C/O C/O Marc Ceprani 36 Trentham Court Victoria Road London W3 6AD England
Documents
Change registered office address company with date old address
Date: 30 Dec 2013
Action Date: 30 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-30
Old address: 16 Asa Court 171 Old Road Station Hayes Middlesex UB3 4NA United Kingdom
Documents
Change registered office address company with date old address
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Address
Type: AD01
Old address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom
Change date: 2013-11-27
Documents
Capital allotment shares
Date: 25 Nov 2013
Action Date: 07 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-07
Capital : 100 GBP
Documents
Some Companies
7 RICHMOND CLOSE,BISHOP'S STORTFORD,CM23 4PG
Number: | 09435636 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 DALKEITH ROAD,EDINBURGH,EH16 5DT
Number: | SC480503 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEDFORD ROAD,ILFORD,IG1 1EJ
Number: | 11595886 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ
Number: | 09308906 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADCLIFFE & HOLDEN CONTRACTING LTD
UNIT 14 BOND STREET,BURY,BL9 7BE
Number: | 10520896 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECRET GARDENS MANAGEMENT LIMITED
1 THE QUADRANT,COVENTRY,CV1 2DW
Number: | 11025207 |
Status: | ACTIVE |
Category: | Private Limited Company |