- Company Overview for MY6 LIMITED (04466896)
- Filing history for MY6 LIMITED (04466896)
- People for MY6 LIMITED (04466896)
- Charges for MY6 LIMITED (04466896)
- More for MY6 LIMITED (04466896)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2024 | AD01 | Registered office address changed from PO Box 4385 04466896 - Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 22 August 2024 | |
05 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
01 Aug 2024 | AA | Micro company accounts made up to 31 October 2022 | |
27 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | RP05 | Registered office address changed to PO Box 4385, 04466896 - Companies House Default Address, Cardiff, CF14 8LH on 28 November 2023 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2023 | TM02 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 14 June 2023 | |
04 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
21 Feb 2022 | AD01 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022 | |
08 Sep 2021 | PSC04 | Change of details for Mr Jason Kingsley Drummond as a person with significant control on 8 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Jason Kingsley Drummond on 8 September 2021 | |
31 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
05 Feb 2021 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 5 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 12th Floor 6 New Street Square London EC4A 3BF on 5 February 2021 | |
26 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates |