MYLUGGAGE LTD
Status | DISSOLVED |
Company No. | 11818479 |
Category | Private Limited Company |
Incorporated | 11 Feb 2019 |
Age | 5 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2024 |
Years | 6 days |
SUMMARY
MYLUGGAGE LTD is an dissolved private limited company with number 11818479. It was incorporated 5 years, 2 months, 18 days ago, on 11 February 2019 and it was dissolved 6 days ago, on 23 April 2024. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-16
Documents
Change to a person with significant control
Date: 16 Aug 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-01
Psc name: Mr Pawel Lubiarz
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 24 Oct 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-15
Officer name: Mr Marek Gaj
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pawel Lubiarz
Change date: 2021-02-15
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-15
Officer name: Mr Marek Gaj
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2021-02-15
Old address: 101 Highbury Station Road London N1 1SY United Kingdom
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
New address: 101 Highbury Station Road London N1 1SY
Change date: 2020-02-18
Old address: 101 Highbury Station Road London N1 1SY
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-18
Officer name: Mr Pawel Lubiarz
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-10
Officer name: Mr Marek Gaj
Documents
Change person director company with change date
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-18
Officer name: Mr Marek Gaj
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pawel Lubiarz
Change date: 2020-02-10
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Address
Type: AD01
New address: 101 Highbury Station Road London N1 1SY
Change date: 2020-02-18
Old address: Flat 55 Mandara Place Yeoman Street London SE8 5ET United Kingdom
Documents
Change person director company with change date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pawel Lubiarz
Change date: 2019-02-20
Documents
Change to a person with significant control
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-20
Psc name: Mr Pawel Michal Lubiarz
Documents
Some Companies
CRESCENT WEALTH MANAGEMENT LIMITED
2 LONG ORCHARD,EXETER,EX5 7BA
Number: | 10526648 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARAGE HIGH STREET,BLACKWOOD,NP12 0HQ
Number: | 11843469 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 SEGEDUNUM BUSINESS CENTRE,WALLSEND,NE28 6HQ
Number: | 07816824 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 STUCLEY ROAD,HOUNSLOW,TW5 0TN
Number: | 11493141 |
Status: | ACTIVE |
Category: | Private Limited Company |
S & B CONSTRUCTIONS & MAINTENANCE LIMITED
50 FORGE LANE, MILLS GREEN,WEST MIDLANDS,WS9 0LY
Number: | 06027230 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYDALE FOODS DISTRIBUTION LTD
ADIL HOUSE 2 COOK STREET,BURY,BL9 0RP
Number: | 10351963 |
Status: | ACTIVE |
Category: | Private Limited Company |