About

Registered Number: 04592999
Date of Incorporation: 18/11/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: Balliol House, Southernhay Gardens, Exeter, Devon, EX1 1NP

 

Myakka Ltd was registered on 18 November 2002 and has its registered office in Exeter, Devon, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the company. Myakka Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 16 March 2020
RESOLUTIONS - N/A 13 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2020
LIQ01 - N/A 13 March 2020
MR04 - N/A 28 November 2019
CS01 - N/A 08 November 2019
AA - Annual Accounts 07 June 2019
RESOLUTIONS - N/A 19 November 2018
SH06 - Notice of cancellation of shares 19 November 2018
SH03 - Return of purchase of own shares 19 November 2018
CS01 - N/A 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 08 August 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 09 November 2017
MR01 - N/A 26 October 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 08 November 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 11 November 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 26 November 2014
SH01 - Return of Allotment of shares 07 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
RESOLUTIONS - N/A 04 May 2011
SH01 - Return of Allotment of shares 04 May 2011
AP01 - Appointment of director 04 May 2011
AA01 - Change of accounting reference date 10 February 2011
CH01 - Change of particulars for director 17 November 2010
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 21 November 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 09 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 08 September 2004
363s - Annual Return 07 November 2003
225 - Change of Accounting Reference Date 15 April 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 October 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.