M.Y.G FINANCIAL LTD

3rd Floor Norvin House 3rd Floor Norvin House, London, E1 6BD, England
StatusACTIVE
Company No.09412892
CategoryPrivate Limited Company
Incorporated29 Jan 2015
Age9 years, 4 months, 6 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUNIFFE'S ANGEL CARE LIMITED

6 OCCUPATION ROAD OCCUPATION ROAD,HUDDERSFIELD,HD2 1HE

Number:10511192
Status:ACTIVE
Category:Private Limited Company

HEATHROW TRANSFERS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11921470
Status:ACTIVE
Category:Private Limited Company

MOYREEL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11219783
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIVETT ROOFING LIMITED

LAS PARTNERSHIP THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:05608013
Status:ACTIVE
Category:Private Limited Company

SENTINEL COURT LIMITED

FIRST FLOOR FAIRVIEW HOUSE,BOURNEMOUTH,BH1 2EE

Number:08975322
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TALENT4PERFORMANCE LTD

33 MILITARY ROAD,COLCHESTER,CO1 2AD

Number:09557488
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source