MYSPADAY LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
| 07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
| 25/04/2425 April 2024 | Application to strike the company off the register |
| 16/02/2416 February 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
| 03/04/233 April 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/04/225 April 2022 | Registered office address changed from 6a Market Street Droylsden Manchester M43 6EA England to 3C Wing Yip Business Center Cassidy Close Manchester M4 5HU on 2022-04-05 |
| 27/07/2127 July 2021 | Registered office address changed from 55-B Derby Street, First Floor Manchester M8 8HW United Kingdom to 6a Market Street Droylsden Manchester M43 6EA on 2021-07-27 |
| 02/07/212 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 02/12/192 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
| 09/08/189 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 25/07/1825 July 2018 | PREVSHO FROM 31/10/2018 TO 30/06/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 01/05/181 May 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/05/2018 |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
| 01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHWEE HAR NG |
| 01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIYUAN CHANG |
| 01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NG CHWEE HAR |
| 01/05/181 May 2018 | CESSATION OF NG CHWEE HAR AS A PSC |
| 28/04/1828 April 2018 | REGISTERED OFFICE CHANGED ON 28/04/2018 FROM 164 CHEETHAM HILL ROAD MANCHESTER M8 8LQ ENGLAND |
| 28/04/1828 April 2018 | REGISTERED OFFICE CHANGED ON 28/04/2018 FROM PO BOX M8 8HW 55-B FIRST FLOOR, DERBY STREET MANCHESTER GREATER MANCHESTER M8 8HW ENGLAND |
| 31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 55-B DERBY STREET FIRST FLOOR MANCHESTER M8 8HW ENGLAND |
| 02/11/172 November 2017 | REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 55-B FIRST FLOOR DERBY STREET MANCHESTER M8 8HW ENGLAND |
| 02/11/172 November 2017 | REGISTERED OFFICE CHANGED ON 02/11/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
| 23/10/1723 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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