Advanced company searchLink opens in new window

MYSHARES LIMITED

Company number 03727098

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)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2018 AD03 Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA
19 Apr 2018 AD01 Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 1 More London Place London SE1 2AF on 19 April 2018
19 Apr 2018 AD02 Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 71 Victoria Street London SW1H 0XA
11 Apr 2018 600 Appointment of a voluntary liquidator
11 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-19
11 Apr 2018 LIQ01 Declaration of solvency
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
03 May 2017 AD01 Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 17 Rochester Row London SW1P 1QT on 3 May 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
20 Nov 2013 AP01 Appointment of Mrs Francesca Anne Todd as a director
19 Nov 2013 TM01 Termination of appointment of Richard Shearer as a director
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Apr 2012 CH04 Secretary's details changed for Capita Group Secretary Limited on 30 March 2012
05 Dec 2011 AD03 Register(s) moved to registered inspection location