MYTHOS LABS LTD

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.09569685
CategoryPrivate Limited Company
Incorporated30 Apr 2015
Age9 years
JurisdictionEngland Wales
Dissolution13 Mar 2022
Years2 years, 1 month, 17 days

SUMMARY

MYTHOS LABS LTD is an dissolved private limited company with number 09569685. It was incorporated 9 years ago, on 30 April 2015 and it was dissolved 2 years, 1 month, 17 days ago, on 13 March 2022. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 13 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 01 Jul 2021

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:sec of state release of liquidator

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 11 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-11

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2020

Action Date: 11 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-11

Made up date: 2020-01-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Address

Type: AD01

Old address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England

New address: 40a Station Road Upminster Essex RM14 2TR

Change date: 2020-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-18

Psc name: Mr William James Piovano

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-18

Officer name: Mr William James Piovano

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: AD01

Old address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England

Change date: 2020-09-18

New address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William James Piovano

Notification date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William James Piovano

Change date: 2018-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Old address: 5th Floor (744-750) Salisbury House Finsbury Circus London London EC2M 5QQ England

New address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS

Change date: 2017-09-15

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Incorporation company

Date: 30 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET SAFE LIMITED

UNIT 48 49 RUMER HILL BUSINESS ESTATE,CANNOCK,WS11 0ET

Number:08683972
Status:ACTIVE
Category:Private Limited Company

EGG BREAK LIMITED

4TH FLOOR,LONDON,EC1V 4QJ

Number:09376070
Status:ACTIVE
Category:Private Limited Company

MARLLO MEDICAL LTD

UNIT 2 IMPERIAL PARK,RAYLEIGH,SS6 9RS

Number:09793130
Status:ACTIVE
Category:Private Limited Company

MONTGOMERY MATERIALS MANAGEMENT LTD

3 DUNKELD CLOSE,HOUGHTON LE SPRING,DH4 7TT

Number:07416127
Status:ACTIVE
Category:Private Limited Company

SALLY MCNALLY HOLDINGS LIMITED

HARWOOD DALE,SIDMOUTH,EX10 8HW

Number:04876912
Status:ACTIVE
Category:Private Limited Company
Number:IP032251
Status:ACTIVE
Category:Industrial and Provident Society

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