MYNEXTFIND LTD

Saxon House Saxon House, Cheltenham, GL52 6QX
StatusLIQUIDATION
Company No.11274642
CategoryPrivate Limited Company
Incorporated26 Mar 2018
Age6 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

MYNEXTFIND LTD is an liquidation private limited company with number 11274642. It was incorporated 6 years, 3 months, 8 days ago, on 26 March 2018. The company address is Saxon House Saxon House, Cheltenham, GL52 6QX.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 May 2024

Action Date: 18 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-14

Old address: 206 Turners Hill Cheshunt Waltham Cross EN8 9DE England

New address: Saxon House Saxon Way Cheltenham GL52 6QX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2022

Action Date: 23 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112746420007

Charge creation date: 2022-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112746420006

Charge creation date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2021

Action Date: 06 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112746420005

Charge creation date: 2021-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112746420004

Charge creation date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 07 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-07

Psc name: Mr Matthew Clark

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-07

Officer name: Mr Matthew Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112746420003

Charge creation date: 2020-03-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112746420002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-15

Old address: 124 Hammondstreet Road Cheshunt Waltham Cross EN7 6NX England

New address: 206 Turners Hill Cheshunt Waltham Cross EN8 9DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2019

Action Date: 04 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112746420002

Charge creation date: 2019-12-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112746420001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2019

Action Date: 09 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112746420001

Charge creation date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2018

Action Date: 25 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Clark

Termination date: 2018-04-25

Documents

View document PDF

Incorporation company

Date: 26 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN FOOD CENTRE LTD

64 LONDON ROAD,CROYDON,CR0 2TB

Number:08861833
Status:ACTIVE
Category:Private Limited Company

R STEEL TECK LTD

1A DAVYHULME CIRCLE,MANCHESTER,M41 0ST

Number:06357047
Status:ACTIVE
Category:Private Limited Company

SEBYRON LIMITED

129 WOODPLUMPTON ROAD,PRESTON,PR2 3LF

Number:08299112
Status:ACTIVE
Category:Private Limited Company

STEROM TJ CONSTRUCTION LIMITED

FLAT 16 FYNE COURT,EDGWARE,HA8 8FE

Number:11902709
Status:ACTIVE
Category:Private Limited Company

TEST BREWING LTD

FLEMING COURT LEIGH ROAD,SOUTHAMPTON,SO50 9PD

Number:10281174
Status:ACTIVE
Category:Private Limited Company

TITANIUM MARKETING LIMITED

SAXON HOUSE,NORTHAMPTON,NN1 1SR

Number:05875624
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