Advanced company searchLink opens in new window

MYAKAY LIMITED

Company number 12225793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with updates
11 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
28 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
28 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2022 CS01 Confirmation statement made on 24 September 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
27 May 2020 PSC07 Cessation of Yehudah Haddad as a person with significant control on 27 May 2020
27 May 2020 TM01 Termination of appointment of Yehudah Haddad as a director on 27 May 2020
13 Feb 2020 AD01 Registered office address changed from 63/66 Hatton Garden Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 86 86 the Vale London England NW11 8SJ on 13 February 2020
25 Nov 2019 CH01 Director's details changed for Mr Michael Vladut Roman-Pintilie on 25 November 2019
25 Nov 2019 CH01 Director's details changed for Mr Yehudah Haddad on 25 November 2019
25 Nov 2019 CH01 Director's details changed for Miss Kristine Camille Escalera Argao on 25 November 2019
25 Nov 2019 PSC04 Change of details for Mr Michael Vladut Roman-Pintilie as a person with significant control on 25 November 2019
25 Nov 2019 PSC04 Change of details for Mr Yehudah Haddad as a person with significant control on 25 November 2019
25 Nov 2019 PSC04 Change of details for Miss Kristine Camille Escalera Argao as a person with significant control on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from 63/66 Hatton Garden Hatton Garden Fifth Floor Suite 23 London England EC1N 8LE England to 63/66 Hatton Garden Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 25 November 2019
25 Nov 2019 AD01 Registered office address changed from 35 Woodstock Avenue London NW11 9RG England to 63/66 Hatton Garden Hatton Garden Fifth Floor Suite 23 London England EC1N 8LE on 25 November 2019
03 Oct 2019 CH01 Director's details changed for Mr Yehudah Haddad on 3 October 2019
25 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-25
  • GBP 3