About

Registered Number: 07919653
Date of Incorporation: 23/01/2012 (13 years and 2 months ago)
Company Status: Active
Registered Address: 2-4 Eastern Road, Romford, RM1 3PJ,

 

Established in 2012, Myleafex Ltd have registered office in Romford, it has a status of "Active". The current directors of Myleafex Ltd are listed as Petrauskaite, Ugne Egle, Petrauskas, Arnas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETRAUSKAITE, Ugne Egle 01 December 2014 24 December 2017 1
PETRAUSKAS, Arnas 23 January 2012 01 December 2014 1

Filing History

Document Type Date
PSC04 - N/A 30 July 2020
CH01 - Change of particulars for director 30 July 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 06 January 2020
RESOLUTIONS - N/A 18 December 2019
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
PSC07 - N/A 17 December 2019
PSC01 - N/A 17 December 2019
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 22 November 2019
TM01 - Termination of appointment of director 25 April 2019
AP01 - Appointment of director 25 April 2019
PSC07 - N/A 25 April 2019
PSC01 - N/A 25 April 2019
CS01 - N/A 25 April 2019
CS01 - N/A 14 March 2019
AAMD - Amended Accounts 06 December 2018
AA - Annual Accounts 29 November 2018
RESOLUTIONS - N/A 16 November 2018
AD01 - Change of registered office address 15 November 2018
PSC01 - N/A 27 July 2018
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
PSC07 - N/A 27 July 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 25 April 2017
CS01 - N/A 22 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 23 December 2014
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 06 March 2013
NEWINC - New incorporation documents 23 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.