MYBX LTD

Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom
StatusACTIVE
Company No.10320729
CategoryPrivate Limited Company
Incorporated09 Aug 2016
Age7 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

MYBX LTD is an active private limited company with number 10320729. It was incorporated 7 years, 9 months, 24 days ago, on 09 August 2016. The company address is Camburgh House Camburgh House, Canterbury, CT1 3DN, Kent, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Mrs Elise Fitzgerald

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-09

Old address: 386 Buxton Road Stockport SK2 7BY England

New address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-12

Psc name: Elise Fitzgerald

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2022

Action Date: 05 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-05

Psc name: Paul Fitgerald

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elise Fitzgerald

Change date: 2022-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2022

Action Date: 05 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Fitzgerald

Termination date: 2022-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: 71 Queen Victoria Street London EC4V 4BE England

Change date: 2021-02-02

New address: 386 Buxton Road Stockport SK2 7BY

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

New address: 71 Queen Victoria Street London EC4V 4BE

Change date: 2019-12-13

Old address: Courthill House Water Lane Wilmslow Cheshire SK9 5AJ England

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony William Smith

Cessation date: 2019-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Fitgerald

Notification date: 2019-02-01

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2019

Action Date: 01 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-01

Capital : 1.05 GBP

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elise Fitzgerald

Appointment date: 2019-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Anthony William Smith

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Paul Fitzgerald

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2018

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: 21 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Incorporation company

Date: 09 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS GALLAGHER EDUCATION LTD

CARLTON PARK HOUSE,SAXMUNDHAM,IP17 2NL

Number:11480352
Status:ACTIVE
Category:Private Limited Company
Number:09624661
Status:ACTIVE
Category:Private Limited Company

KAVANNAGH CONSTRUCTION LIMITED

251 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6DT

Number:05638896
Status:ACTIVE
Category:Private Limited Company

SENDAI ENGINEERING LIMITED

33 GRANGE STREET,LIVERPOOL,L6 4AY

Number:11556425
Status:ACTIVE
Category:Private Limited Company

ST. BARNABAS ESTATE LTD

402A CITY GATE HOUSE,LONDON,E7 9HZ

Number:09778786
Status:ACTIVE
Category:Private Limited Company

THE POLDICE VALLEY TRUST

BAG END,REDRUTH,TR16 5JL

Number:02485161
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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