Advanced company searchLink opens in new window

MY AUCTION LTD

Company number 12079924

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)
12 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2024 DS01 Application to strike the company off the register
31 Jan 2024 AD01 Registered office address changed from 19 Berkeley Street Mayfair W1J 8ED England to Goldbrick House 1 Maple Close Bishop's Stortford CM23 2RS on 31 January 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
08 Jan 2024 PSC07 Cessation of Castelnau Limited as a person with significant control on 30 September 2023
08 Jan 2024 TM01 Termination of appointment of Todd Colin Harrison-Moore as a director on 30 September 2023
24 Oct 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
14 Sep 2022 CH01 Director's details changed for Mr Stuart Collar-Brown on 10 June 2021
17 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
17 Jan 2022 PSC02 Notification of Castelnau Limited as a person with significant control on 1 August 2021
17 Jan 2022 PSC07 Cessation of Todd Colin Harrison-Moore as a person with significant control on 1 August 2021
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Aug 2021 PSC01 Notification of Stuart Collar-Brown as a person with significant control on 1 August 2021
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
02 Jul 2021 AA Micro company accounts made up to 31 March 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
21 Apr 2021 PSC07 Cessation of Stuart Collar-Brown as a person with significant control on 9 April 2021
11 Nov 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
02 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
07 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-06
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 2