- Company Overview for MYG21 LIMITED (08912213)
- Filing history for MYG21 LIMITED (08912213)
- People for MYG21 LIMITED (08912213)
- More for MYG21 LIMITED (08912213)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2022 | DS01 | Application to strike the company off the register | |
01 Sep 2022 | DS02 | Withdraw the company strike off application | |
01 Sep 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
20 May 2022 | AD01 | Registered office address changed from C/O Fidlaw Ltd, Portman House, 2 Portman Street London W1H 6DU England to 17 Carlisle Street London W1D 3BU on 20 May 2022 | |
23 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2021 | DS01 | Application to strike the company off the register | |
27 Dec 2021 | TM01 | Termination of appointment of Luigi Maisto as a director on 23 December 2021 | |
27 Dec 2021 | PSC07 | Cessation of Lumafra Srl as a person with significant control on 21 December 2021 | |
27 Dec 2021 | PSC02 | Notification of Rocket Enterprise Ltd as a person with significant control on 21 December 2021 | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Jul 2021 | RP04CS01 | Second filing of Confirmation Statement dated 4 July 2021 | |
16 Jul 2021 | CS01 |
Confirmation statement made on 4 July 2021 with no updates
|
|
02 Feb 2021 | AD01 | Registered office address changed from Unit 203, China House 401 Edgware Road London NW2 6GY England to C/O Fidlaw Ltd, Portman House, 2 Portman Street London W1H 6DU on 2 February 2021 | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
03 Jun 2020 | AD01 | Registered office address changed from 17 Carlisle Street London W1D 3BU United Kingdom to Unit 203, China House 401 Edgware Road London NW2 6GY on 3 June 2020 | |
20 Feb 2020 | AD01 | Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street London W1D 3BU on 20 February 2020 | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
26 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 |