MY LIGHT LTD

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/07/2420 July 2024 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-17

View Document

14/06/2314 June 2023 Liquidators' statement of receipts and payments to 2023-04-17

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Resolutions

View Document

27/04/2227 April 2022 Appointment of a voluntary liquidator

View Document

27/04/2227 April 2022 Statement of affairs

View Document

25/04/2225 April 2022 Registered office address changed from Ledus Uk , Suite 319, 248 York Road London SW11 3SJ England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-04-25

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR CHEUK CHUEN SIU

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM HERKES COURTNEY WONG LIMITED 3RD FLOOR 19 GERRARD STREET LONDON W1D 6JG

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALVIN CHUIN LIANG KEE

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHEUK SIU

View Document

09/04/199 April 2019 CESSATION OF CHEUK CHUEN SIU AS A PSC

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR ALVYN CHUIN LIANG KEE

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEUK CHUEN SIU

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR WAI TSANG

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/08/1529 August 2015 PREVEXT FROM 31/05/2015 TO 31/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/06/1522 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 300000

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

20/06/1520 June 2015 DIRECTOR APPOINTED MR. WAI KUEN TSANG

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHEUK SIU

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR. CHEUK CHUEN SIU

View Document

20/05/1420 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information