Advanced company searchLink opens in new window

MYLIFE DIGITAL LIMITED

Company number 09363196

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 Mar 2024 AM10 Administrator's progress report
04 Mar 2024 AM23 Notice of move from Administration to Dissolution
03 Mar 2024 AM10 Administrator's progress report
24 Aug 2023 AM10 Administrator's progress report
02 Aug 2023 AM19 Notice of extension of period of Administration
01 Mar 2023 AM10 Administrator's progress report
24 Aug 2022 AM10 Administrator's progress report
26 Jul 2022 AM19 Notice of extension of period of Administration
03 Mar 2022 AM10 Administrator's progress report
30 Aug 2021 AM10 Administrator's progress report
21 Jun 2021 AM19 Notice of extension of period of Administration
15 Feb 2021 AM10 Administrator's progress report
15 Sep 2020 AM06 Notice of deemed approval of proposals
05 Sep 2020 AM03 Statement of administrator's proposal
07 Aug 2020 AM01 Appointment of an administrator
04 Aug 2020 AD01 Registered office address changed from Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset BA2 2AF United Kingdom to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 4 August 2020
30 Apr 2020 TM02 Termination of appointment of Paul Russell Burridge as a secretary on 30 April 2020
14 Feb 2020 CS01 Confirmation statement made on 19 December 2019 with updates
24 Dec 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
02 Dec 2019 AD01 Registered office address changed from Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset England to Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset BA2 2AF on 2 December 2019
25 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
05 Sep 2019 TM01 Termination of appointment of Robert John Gould as a director on 1 August 2019
17 Apr 2019 TM01 Termination of appointment of Jason Charles Edward Cromack as a director on 1 April 2019
10 Apr 2019 AP01 Appointment of Mr Robert John Gould as a director on 1 April 2019
02 Apr 2019 SH06 Cancellation of shares. Statement of capital on 1 March 2019
  • GBP 198,960