REPORTING RESOURCES AND SERVICES MYLE LTD

Tenbury I - Brenchley House Tenbury I - Brenchley House, Charing, TN27 0JW, Kent, United Kingdom
StatusDISSOLVED
Company No.08764310
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Pierre Bensoussan

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Nov 2013

Action Date: 07 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-07

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CA ELECTRICAL & LIGHTING LTD.

7 RICHMOND CLOSE,BISHOP'S STORTFORD,CM23 4PG

Number:09435636
Status:ACTIVE
Category:Private Limited Company

CHERRY FIELD LIMITED

206 DALKEITH ROAD,EDINBURGH,EH16 5DT

Number:SC480503
Status:ACTIVE
Category:Private Limited Company

K1 AUTOS CENTRE LTD

2 BEDFORD ROAD,ILFORD,IG1 1EJ

Number:11595886
Status:ACTIVE
Category:Private Limited Company

ONSCREENCOUNSELLING LIMITED

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

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