Advanced company searchLink opens in new window

MYG21 LIMITED

Company number 08912213

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/07/21
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