MYSOFAWORLD.COM LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Micro company accounts made up to 2021-06-30

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Micro company accounts made up to 2020-06-30

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Confirmation statement made on 2021-06-19 with updates

View Document

01/03/221 March 2022 Registered office address changed from Unit 4 164 Plymouth Business Park Manchester M13 0AF United Kingdom to 6 6 Silvercroft Street Manchester Lancashire M15 4ZB on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from 6 6 Silvercroft Street Manchester Lancashire M15 4ZB United Kingdom to 6 6 Silvercroft Street Manchester M15 4ZB on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from 6 6 Silvercroft Street Manchester M15 4ZB United Kingdom to 6 Silvercroft Street Manchester Greater Manchester M15 4ZB on 2022-03-01

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR SMAIH CHAUDRY / 17/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SMAIH CHAUDRY / 17/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company