Advanced company searchLink opens in new window

MYSTUDIES LIMITED

Company number 10060351

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)
12 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 2 August 2023
10 Aug 2022 AD01 Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London W1U 6BP United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 10 August 2022
10 Aug 2022 LIQ01 Declaration of solvency
10 Aug 2022 600 Appointment of a voluntary liquidator
10 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-03
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 TM01 Termination of appointment of Sven Maier-Zarges as a director on 12 March 2022
23 Mar 2022 TM01 Termination of appointment of Maxime Gui Michel Der Megreditchian as a director on 12 March 2022
17 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
13 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • EUR 220.566
01 Oct 2020 AD01 Registered office address changed from 239 Kensington High Street London W8 6SA England to 1 Bickenhall Mansions Bickenhall Street London W1U 6BP on 1 October 2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • EUR 220.522
03 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with updates
03 Apr 2020 PSC04 Change of details for Mr Victor Jacques Phillippe Der Megreditchian as a person with significant control on 24 April 2019
26 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 5 August 2019
  • EUR 216.862
24 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • EUR 214.082
15 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
25 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
20 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 February 2019
  • EUR 208.526
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 194.856
06 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities