Download leads from Nexok and grow your business. Find out more

Mylomade Ltd

Documents

Total Documents28
Total Pages107

Filing History

30 November 2020Confirmation statement made on 23 September 2020 with no updates
26 June 2020Micro company accounts made up to 30 September 2019
30 October 2019Confirmation statement made on 23 September 2019 with no updates
27 June 2019Micro company accounts made up to 30 September 2018
19 January 2019Compulsory strike-off action has been discontinued
16 January 2019Confirmation statement made on 23 September 2018 with no updates
16 January 2019Cessation of Illana Mukasa as a person with significant control on 16 January 2019
11 December 2018First Gazette notice for compulsory strike-off
27 June 2018Micro company accounts made up to 30 September 2017
21 November 2017Notification of Illana Mukasa as a person with significant control on 21 November 2017
21 November 2017Confirmation statement made on 23 September 2017 with no updates
21 November 2017Confirmation statement made on 23 September 2017 with no updates
21 November 2017Notification of Illana Mukasa as a person with significant control on 23 September 2017
15 June 2017Total exemption small company accounts made up to 30 September 2016
15 June 2017Total exemption small company accounts made up to 30 September 2016
29 October 2016Confirmation statement made on 23 September 2016 with updates
29 October 2016Confirmation statement made on 23 September 2016 with updates
13 September 2016Total exemption small company accounts made up to 30 September 2015
13 September 2016Total exemption small company accounts made up to 30 September 2015
11 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
5 November 2015Registered office address changed from 97 Templar Drive London SE28 8PF England to 118 Galpins Road Thornton Heath Surrey CR7 6EE on 5 November 2015
5 November 2015Registered office address changed from 97 Templar Drive London SE28 8PF England to 118 Galpins Road Thornton Heath Surrey CR7 6EE on 5 November 2015
3 December 2014Registered office address changed from 118 Galpins Road Thornton Heath Surrey CR7 6EE United Kingdom to 97 Templar Drive London SE28 8PF on 3 December 2014
3 December 2014Registered office address changed from 118 Galpins Road Thornton Heath Surrey CR7 6EE United Kingdom to 97 Templar Drive London SE28 8PF on 3 December 2014
3 December 2014Registered office address changed from 118 Galpins Road Thornton Heath Surrey CR7 6EE United Kingdom to 97 Templar Drive London SE28 8PF on 3 December 2014
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed