MYODOPA LIMITED
Status | DISSOLVED |
Company No. | 10145857 |
Category | Private Limited Company |
Incorporated | 25 Apr 2016 |
Age | 8 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 21 days |
SUMMARY
MYODOPA LIMITED is an dissolved private limited company with number 10145857. It was incorporated 8 years, 1 month, 10 days ago, on 25 April 2016 and it was dissolved 1 year, 11 months, 21 days ago, on 14 June 2022. The company address is C/O Cmb Partnership Limited 7 Wey Court C/O Cmb Partnership Limited 7 Wey Court, Guildford, GU1 4QU, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2022
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 11 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michael Mcdonald
Change date: 2022-03-10
Documents
Termination director company with name termination date
Date: 31 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Peter Oliver Wharton Sexton
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change account reference date company previous extended
Date: 15 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-31
Made up date: 2021-03-31
Documents
Capital statement capital company with date currency figure
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Capital
Type: SH19
Date: 2021-06-29
Capital : 139.60 GBP
Documents
Legacy
Date: 08 Jun 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 08 Jun 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 16/05/21
Documents
Resolution
Date: 08 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 21 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-21
Documents
Accounts with accounts type micro entity
Date: 12 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Old address: C/O Cmb Partnership Limited Chapel House 1 Chapel Street Guildford Surrey GU1 3UH United Kingdom
Change date: 2019-11-15
New address: C/O Cmb Partnership Limited 7 Wey Court Mary Road Guildford GU1 4QU
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 16 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 24 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-24
Documents
Resolution
Date: 18 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 14 Oct 2016
Action Date: 09 Sep 2016
Category: Capital
Type: SH02
Date: 2016-09-09
Documents
Capital allotment shares
Date: 14 Oct 2016
Action Date: 15 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-15
Capital : 119,000 GBP
Documents
Appoint person director company with name date
Date: 05 Oct 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-09
Officer name: Mr Peter Oliver Wharton Sexton
Documents
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11290200 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURY VAN HIRE HOLDINGS LIMITED
LIMEFIELD HOUSE LIMEFIELD BROW,BURY,BL9 6QS
Number: | 07794501 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11887624 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MACLEAN ELECTRICAL GROUP PETERSEAT DRIVE,ABERDEEN,AB12 3HT
Number: | SC246507 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK GILLETTE INTERIOR DESIGN LTD
5 PARKGATE ROAD,CHESHIRE,CH64 9XF
Number: | 02245048 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CONQUEROR COURT,UNITED KINGDOM,ME10 5BH
Number: | 08363352 |
Status: | ACTIVE |
Category: | Private Limited Company |