MYTHOS LABS LTD
Status | DISSOLVED |
Company No. | 09569685 |
Category | Private Limited Company |
Incorporated | 30 Apr 2015 |
Age | 9 years |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2022 |
Years | 2 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
Liquidation voluntary removal of liquidator by court
Date: 02 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary members return of final meeting
Date: 13 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation miscellaneous
Date: 01 Jul 2021
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:sec of state release of liquidator
Documents
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
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
Liquidation voluntary declaration of solvency
Date: 30 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 48 49 RUMER HILL BUSINESS ESTATE,CANNOCK,WS11 0ET
Number: | 08683972 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC1V 4QJ
Number: | 09376070 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |