MYBX LTD
Status | ACTIVE |
Company No. | 10320729 |
Category | Private Limited Company |
Incorporated | 09 Aug 2016 |
Age | 7 years, 9 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Nov 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CARLTON PARK HOUSE,SAXMUNDHAM,IP17 2NL
Number: | 11480352 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR GROUP CONSULTING (UK) LIMITED
OFFICE 32,LONDON,W1H 1PJ
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 |
33 GRANGE STREET,LIVERPOOL,L6 4AY
Number: | 11556425 |
Status: | ACTIVE |
Category: | Private Limited Company |
402A CITY GATE HOUSE,LONDON,E7 9HZ
Number: | 09778786 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAG END,REDRUTH,TR16 5JL
Number: | 02485161 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |