Advanced company searchLink opens in new window

MYS INVESTCO LIMITED

Company number 13041385

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)
03 Jan 2024 AD01 Registered office address changed from 1 Bickenhall Mansions Bickenhall Street London England W1U 6BP United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 3 January 2024
03 Jan 2024 600 Appointment of a voluntary liquidator
03 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-22
03 Jan 2024 LIQ01 Declaration of solvency
31 Oct 2023 AA Total exemption full accounts made up to 30 June 2022
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with updates
12 Dec 2022 PSC08 Notification of a person with significant control statement
11 Dec 2022 PSC07 Cessation of Guillaume Der Megreditchian as a person with significant control on 18 August 2022
26 Aug 2022 AA Total exemption full accounts made up to 30 June 2021
22 Aug 2022 AA01 Current accounting period shortened from 30 November 2021 to 30 June 2021
22 Aug 2022 TM01 Termination of appointment of Guillaume Der Megreditchian as a director on 18 August 2022
22 Aug 2022 AP01 Appointment of Mr Maxime Gui Michel Der Megreditchian as a director on 18 August 2022
22 Aug 2022 AP01 Appointment of Mr Sven Maier-Zarges as a director on 18 August 2022
05 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with updates
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 623.334
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 590.001
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 585.001
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 533.334
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 October 2021
  • GBP 516.667
24 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-24
  • GBP 500