MYCONDA LTD

Flat 3 Tuscany Flat 3 Tuscany, Crewkerne, TA18 8AX, Somerset, England
StatusDISSOLVED
Company No.09736272
CategoryPrivate Limited Company
Incorporated17 Aug 2015
Age8 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 8 months, 19 days

SUMMARY

MYCONDA LTD is an dissolved private limited company with number 09736272. It was incorporated 8 years, 9 months, 1 day ago, on 17 August 2015 and it was dissolved 1 year, 8 months, 19 days ago, on 30 August 2022. The company address is Flat 3 Tuscany Flat 3 Tuscany, Crewkerne, TA18 8AX, Somerset, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-21

Officer name: Uk Business Servers & Software Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Dec 2020

Action Date: 25 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-25

New address: Flat 3 Tuscany 7 West Street Crewkerne Somerset TA18 8AX

Old address: C/O Leon Pick 42 Market Street Buxton Derbyshire SK17 6LD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Pick

Termination date: 2020-11-29

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Lord Mark Alexander Grindey

Change date: 2020-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-23

Officer name: Lord Mark Alexander Grindey

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Alexander Grindey

Notification date: 2020-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leon Pick

Cessation date: 2020-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Mark Alexander Grindey

Appointment date: 2020-11-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Uk Business Servers & Software Ltd

Appointment date: 2020-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-23

Officer name: Holly Rhodes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-07

Officer name: Uk Business Services & Software Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-07

Psc name: Uk Business Services & Software Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 01 Sep 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-01

Psc name: Uk Business Services & Software Ltd

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-08-01

Officer name: Uk Business Services & Software Ltd

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-01

Psc name: Uk Business Services & Software Ltd

Documents

View document PDF

Resolution

Date: 18 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-08-04

Psc name: Uk Business Services & Software Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed leon pick solutions LTD\certificate issued on 01/09/15

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Aug 2015

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Holly Rhodes

Appointment date: 2015-08-22

Documents

View document PDF

Incorporation company

Date: 17 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAKIN IT (HERTFORD) LIMITED

9 EVRON PLACE,HERTFORD,SG14 1PA

Number:09836131
Status:ACTIVE
Category:Private Limited Company

FLAHERTY SYSTEMS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09597642
Status:ACTIVE
Category:Private Limited Company

FREEMAN & PARDOE LIMITED

TYTHING ROAD,WARWICKSHIRE,B49 6ES

Number:00653412
Status:ACTIVE
Category:Private Limited Company

IN CAR MEDIA LIMITED

THE FOUNDRY 9 PARK LANE,WARE,SG11 1RL

Number:08290668
Status:ACTIVE
Category:Private Limited Company

PERFECT PRODUCE LTD

THE WALLED GARDEN LITTLE HARLE,NEWCASTLE UPON TYNE,NE19 2PD

Number:08663028
Status:ACTIVE
Category:Private Limited Company

PERRY TYLER CONSULTING LTD

ESTARTIT,WILTSHIRE,SN9 5JH

Number:07189886
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