MYXPLOR UK LTD

1st Floor Central Square South 1st Floor Central Square South, Newcastle Upon Tyne, NE1 3AZ, United Kingdom
StatusDISSOLVED
Company No.11724189
CategoryPrivate Limited Company
Incorporated12 Dec 2018
Age5 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years10 months, 2 days

SUMMARY

MYXPLOR UK LTD is an dissolved private limited company with number 11724189. It was incorporated 5 years, 6 months, 5 days ago, on 12 December 2018 and it was dissolved 10 months, 2 days ago, on 15 August 2023. The company address is 1st Floor Central Square South 1st Floor Central Square South, Newcastle Upon Tyne, NE1 3AZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan John Best

Termination date: 2023-05-31

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2023

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Alexander Woodland

Cessation date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Scott William Maud

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-28

Officer name: Mr. Anthony Carabin

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 16 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Pamela Ann Joseph

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-09

Officer name: Mr Nathan John Best

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alexander Woodland

Termination date: 2022-08-02

Documents

View document PDF

Termination secretary company

Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2022

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott William Maud

Change date: 2021-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-04

Officer name: Else Christina Hamilton

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 Apr 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 06 Apr 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-31

Psc name: Transserv Uk Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

New address: 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ

Old address: Second Floor, Rowan Suite 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England

Change date: 2022-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-22

Officer name: Camilla Sunner

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2021

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Transserv Uk Limited

Notification date: 2020-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-25

Officer name: Scott Maud

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Camilla Sunner

Appointment date: 2021-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Else Christina Hamilton

Appointment date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2019

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-25

Psc name: Mr Mark Alexander Woodland

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mr Mark Alexander Woodland

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: Second Floor, Rowan Suite 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX

Old address: Second Floor, Rowan Suite 7 Midland Drive Sutton Coldfield B72 1TX England

Change date: 2019-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: Second Floor, Rowan Suite 7 Midland Drive Sutton Coldfield B72 1TX

Change date: 2019-04-25

Old address: 224 Pacific House Relay Point Tamworth B77 5PA United Kingdom

Documents

View document PDF

Incorporation company

Date: 12 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENSON & ROGERS INVESTMENTS LTD

4 SHANKLIN CRESCENT,SOUTHAMPTON,SO15 7RB

Number:09357176
Status:ACTIVE
Category:Private Limited Company

LACE PARTNERS LIMITED

UNIT 12.3.1 THE LEATHERMARKET,LONDON,SE1 3ER

Number:09308880
Status:ACTIVE
Category:Private Limited Company

LONDON PETROLEUM & GAS LTD

FOXGLOVES,BEDLINGTON,NE22 6AG

Number:10907738
Status:ACTIVE
Category:Private Limited Company

MAKING TAX DIGITAL BOOKKEEPERS LTD

132A RUTLAND ROAD,SHEFFIELD,S3 9PP

Number:10476048
Status:ACTIVE
Category:Private Limited Company

MILNFIELD FARM PARTNERSHIP

MILNFIELD FARM,DUMFRIESSHIRE,

Number:SL002210
Status:ACTIVE
Category:Limited Partnership

OJTOLLS PROPERTIES LTD

3 WENTBRIDGE ROAD,WOLVERHAMPTON,WV1 2UF

Number:11957143
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