Advanced company searchLink opens in new window

MYPJ LIMITED

Company number 10388915

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2019 DS01 Application to strike the company off the register
28 Jun 2019 AA01 Previous accounting period shortened from 30 September 2018 to 29 September 2018
24 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Oct 2017 PSC01 Notification of Timothy Edward Poultney as a person with significant control on 5 April 2017
02 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
29 Sep 2017 PSC07 Cessation of Agnieszka Katarzyna Dychton as a person with significant control on 5 April 2017
22 Sep 2017 PSC01 Notification of Agnieszka Katarzyna Dychton as a person with significant control on 5 April 2017
09 Aug 2017 PSC04 Change of details for Mrs Agnieszka Katarzyna Dychton as a person with significant control on 22 September 2016
04 Aug 2017 PSC07 Cessation of Agnieszka Katarzyna Dychton as a person with significant control on 22 September 2016
17 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
17 May 2017 AD01 Registered office address changed from Unit 13 Shakespeare Industrial Est Shakespeare Street Watford WD24 5RR United Kingdom to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 17 May 2017
17 May 2017 AP04 Appointment of Calder & Co (Registrars) Limited as a secretary on 27 April 2017
17 May 2017 TM02 Termination of appointment of Agnieszka Katarzyna Dychton as a secretary on 27 April 2017
17 May 2017 CH03 Secretary's details changed for Mrs Agnieszka Katarzyna Dychton on 27 April 2017
17 May 2017 CH01 Director's details changed for Mrs Agnieszka Katarzyna Dychton on 27 April 2017
05 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 667
22 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-22
  • GBP 1