Advanced company searchLink opens in new window

MYLIFE SUPPORTED LIVING GROUP HOLDINGS LIMITED

Company number 10605288

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2018 DS01 Application to strike the company off the register
01 Jun 2018 PSC07 Cessation of Montreux Holdings Bidco Limited as a person with significant control on 17 May 2018
01 Jun 2018 PSC02 Notification of Montreux Holdings Holdco Limited as a person with significant control on 17 May 2018
05 Mar 2018 PSC05 Change of details for Montreux Holdings Bidco Limited as a person with significant control on 2 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Gareth Michael Mullan on 2 March 2018
05 Mar 2018 CH01 Director's details changed for Mr Oliver Stephen Harris on 2 March 2018
05 Mar 2018 AD01 Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF England to Thameside House Hurst Road East Molesey Surrey KT8 9AY on 5 March 2018
15 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
12 Feb 2018 PSC02 Notification of Montreux Holdings Bidco Limited as a person with significant control on 2 November 2017
12 Feb 2018 PSC07 Cessation of Oliver Stephen Harris as a person with significant control on 2 November 2017
22 Jan 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
23 Nov 2017 ALLOTCORR Correction of allotment details of form SH01 registered on 22/11/17. Shares allotted on 14/03/17. Barcode A6IV83ZM
22 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 March 2017
  • GBP 50,000
17 Jul 2017 MR01 Registration of charge 106052880001, created on 4 July 2017
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 14 March 2017
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/11/2017.
07 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-07
  • GBP 1