MYLOG LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Registered office address changed from 35 the Hawthorns Aylesford ME20 7LJ to Unit 3 22 Westgate Grantham NG31 6LU on 2024-08-19

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-04-05

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

13/10/2013 October 2020 COMPANY NAME CHANGED BUSYGIFTED LTD CERTIFICATE ISSUED ON 13/10/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAEL STA CRUZ

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAVEL RAZAK

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MS ABIGAEL STA CRUZ

View Document

27/06/2027 June 2020 PREVSHO FROM 31/08/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM 27 WELLINGTON ROAD DUDLEY DY1 1RB UNITED KINGDOM

View Document

12/08/1912 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information