MYRIAM FRENCH LIMITED

Progress House 396 Wilmslow Road Progress House 396 Wilmslow Road, Manchester, M20 3BN, United Kingdom
StatusDISSOLVED
Company No.09108523
CategoryPrivate Limited Company
Incorporated30 Jun 2014
Age10 years, 7 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 7 months, 4 days

SUMMARY

MYRIAM FRENCH LIMITED is an dissolved private limited company with number 09108523. It was incorporated 10 years, 7 days ago, on 30 June 2014 and it was dissolved 4 years, 7 months, 4 days ago, on 03 December 2019. The company address is Progress House 396 Wilmslow Road Progress House 396 Wilmslow Road, Manchester, M20 3BN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mrs Myriam French

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mrs Myriam French

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP United Kingdom

New address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-28

Officer name: Mrs Myriam French

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-28

Old address: 18 Dalston Drive Didsbury Manchester M20 5LG

New address: Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 30 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISPATCHER LTD

183 SHURLAND AVENUE,BARNET,EN4 8DF

Number:11534624
Status:ACTIVE
Category:Private Limited Company

ELA VENTURES LTD

17 DUNSCROFT GROVE,DONCASTER,DN11 0UL

Number:11547664
Status:ACTIVE
Category:Private Limited Company

FABULOUS DRINKS COMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11082921
Status:ACTIVE
Category:Private Limited Company

JABOTINSKY REAL ESTATE S.R.L.

STR. FRANKLIN NR. 7, ET 2, AP 7, CAMERA 4,BUCHAREST,

Number:FC032432
Status:ACTIVE
Category:Other company type

RASA CONSULTANCY LTD

LYNDUM HOUSE,,PETERSFIELD,GU32 3JG

Number:06573268
Status:ACTIVE
Category:Private Limited Company

SHAWLINE LIMITED

VERULAM POINT,ST ALBANS,AL1 5HE

Number:09217017
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