MY METHOD LIMITED
Status | LIQUIDATION |
Company No. | 10027402 |
Category | Private Limited Company |
Incorporated | 25 Feb 2016 |
Age | 8 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MY METHOD LIMITED is an liquidation private limited company with number 10027402. It was incorporated 8 years, 3 months, 6 days ago, on 25 February 2016. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2023
Action Date: 28 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-28
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 26 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-10
New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS
Old address: 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom
Documents
Resolution
Date: 10 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 10 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Cessation of a person with significant control
Date: 27 Jul 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Thompson
Cessation date: 2022-01-01
Documents
Dissolved compulsory strike off suspended
Date: 02 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Capital allotment shares
Date: 16 Nov 2021
Action Date: 31 Jan 2021
Category: Capital
Type: SH01
Capital : 30.9136 GBP
Date: 2021-01-31
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Capital allotment shares
Date: 22 Feb 2021
Action Date: 31 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-31
Capital : 30.7577 GBP
Documents
Capital allotment shares
Date: 22 Feb 2021
Action Date: 12 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-12
Capital : 28.7255 GBP
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 17 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Capital allotment shares
Date: 31 Dec 2020
Action Date: 31 May 2020
Category: Capital
Type: SH01
Capital : 28.3409 GBP
Date: 2020-05-31
Documents
Capital allotment shares
Date: 31 Dec 2020
Action Date: 29 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-29
Capital : 27.8493 GBP
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Address
Type: AD01
Old address: 2nd and 3rd Floor 78 Parkhill Road London NW3 2YT England
Change date: 2020-11-10
New address: 4th Floor 100 Fenchurch Street London EC3M 5JD
Documents
Confirmation statement with updates
Date: 31 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-31
New address: 2nd and 3rd Floor 78 Parkhill Road London NW3 2YT
Old address: Unit 5 189-190 Shoreditch High Street London E1 6HU England
Documents
Change to a person with significant control
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-26
Psc name: Alexandra Bernadette Waterhouse
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-27
Officer name: Alexandra Bernadette Waterhouse
Documents
Capital allotment shares
Date: 14 Aug 2019
Action Date: 12 Aug 2019
Category: Capital
Type: SH01
Capital : 17.8493 GBP
Date: 2019-08-12
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts amended with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Capital allotment shares
Date: 19 Dec 2018
Action Date: 15 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-15
Capital : 17.6401 GBP
Documents
Notification of a person with significant control
Date: 05 Dec 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Thompson
Notification date: 2018-10-15
Documents
Change to a person with significant control
Date: 04 Dec 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-15
Psc name: Alexandra Bernadette Waterhouse
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Address
Type: AD01
Old address: Top Floor 126 Fleet Road London NW3 2QX England
New address: Unit 5 189-190 Shoreditch High Street London E1 6HU
Change date: 2018-10-04
Documents
Capital allotment shares
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Capital
Type: SH01
Capital : 15.2841 GBP
Date: 2018-09-20
Documents
Capital allotment shares
Date: 29 Jun 2018
Action Date: 03 Apr 2018
Category: Capital
Type: SH01
Capital : 14.755 GBP
Date: 2018-04-03
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 30 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-25
Officer name: Antony Patrick Joy Fraser
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
New address: Top Floor 126 Fleet Road London NW3 2QX
Change date: 2017-06-30
Old address: Studio 5 the Cube 155 Commercial Street London E1 6BJ
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antony Patrick Joy Fraser
Appointment date: 2017-03-27
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-28
New address: Studio 5 the Cube 155 Commercial Street London E1 6BJ
Old address: 308 Netil House 1 Westgate Street London E8 3RL United Kingdom
Documents
Some Companies
DG TRANSPORT (MANCHESTER) LIMITED
76 MANCHESTER ROAD,DENTON,M34 3PS
Number: | 10145280 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN HOUSE,MARKET RASEN,LN8 3HU
Number: | 11723251 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 ASKEW ROAD,LONDON,W12 9AU
Number: | 10833108 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 DANCE SQUARE,LONDON,EC1V 3AL
Number: | 10922080 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS 1-3 WOODFORD,ILFORD,IG2 6UF
Number: | 03469106 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BRILL CLOSE,READING,RG4 7RD
Number: | 11626042 |
Status: | ACTIVE |
Category: | Private Limited Company |