|
|
28 Sep 2021
|
28 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
03 Jul 2021
|
03 Jul 2021
Application to strike the company off the register
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 25 October 2020 with no updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Change of details for Myoffers Limited as a person with significant control on 31 October 2019
|
|
|
02 Nov 2020
|
02 Nov 2020
Registered office address changed from 20 Victoria Street London SW1H 0NB England to 12 Sandy Ridge Chislehurst BR7 5DR on 2 November 2020
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
11 Jan 2019
|
11 Jan 2019
Registered office address changed from 46 Gillingham Street London SW1V 1HU to 20 Victoria Street London SW1H 0NB on 11 January 2019
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 25 October 2018 with no updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 25 October 2017 with no updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
|
|
|
18 Nov 2014
|
18 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
|
|
|
25 Nov 2013
|
25 Nov 2013
Annual return made up to 25 October 2013 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
Annual return made up to 25 October 2012 with full list of shareholders
|