M.Y.G FINANCIAL LTD
Status | ACTIVE |
Company No. | 09412892 |
Category | Private Limited Company |
Incorporated | 29 Jan 2015 |
Age | 9 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
M.Y.G FINANCIAL LTD is an active private limited company with number 09412892. It was incorporated 9 years, 4 months, 6 days ago, on 29 January 2015. The company address is 3rd Floor Norvin House 3rd Floor Norvin House, London, E1 6BD, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Feb 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 12 May 2023
Action Date: 12 May 2023
Category: Address
Type: AD01
New address: 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD
Change date: 2023-05-12
Old address: 26 Cowper Street First Floor London EC2A 4AP England
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Gazette filings brought up to date
Date: 15 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Cessation of a person with significant control
Date: 10 Dec 2021
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-05
Psc name: Sandfloat Limited
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Salvatore Zumba
Change date: 2021-05-10
Documents
Appoint person director company with name date
Date: 01 Jun 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-10
Officer name: Mr Samuel Salvatore Zumba
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Appoint person director company with name date
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-17
Officer name: Mr Eli Heckscher
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marco Galante
Termination date: 2019-09-09
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Notification of a person with significant control
Date: 07 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rebekka Shaci Andonova Teneva
Notification date: 2018-12-05
Documents
Notification of a person with significant control
Date: 07 Dec 2018
Action Date: 05 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nir Walter Golan
Notification date: 2018-12-05
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nir Walter Golan
Appointment date: 2018-12-05
Documents
Appoint person director company with name date
Date: 07 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebekka Shaci Andonova Teneva
Appointment date: 2018-12-05
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
Old address: Ground Floor Right 64 Paul Street London EC2A 4NG England
Change date: 2018-06-19
New address: 26 Cowper Street First Floor London EC2A 4AP
Documents
Change person director company with change date
Date: 07 Jun 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-01
Officer name: Mr Marco Galante
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-03
Psc name: Sandfloat Limited
Documents
Cessation of a person with significant control
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marco Minossi
Cessation date: 2017-07-03
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-03
Officer name: Marco Minossi
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marco Galante
Appointment date: 2017-07-03
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Some Companies
6 OCCUPATION ROAD OCCUPATION ROAD,HUDDERSFIELD,HD2 1HE
Number: | 10511192 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11921470 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11219783 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LAS PARTNERSHIP THE RIVENDELL CENTRE,MALDON,CM9 5QP
Number: | 05608013 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR FAIRVIEW HOUSE,BOURNEMOUTH,BH1 2EE
Number: | 08975322 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
33 MILITARY ROAD,COLCHESTER,CO1 2AD
Number: | 09557488 |
Status: | ACTIVE |
Category: | Private Limited Company |