Advanced company searchLink opens in new window

CHATEAU MUSAR INTERNATIONAL LIMITED

Company number 02100125

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2022 DS01 Application to strike the company off the register
10 Mar 2022 MR04 Satisfaction of charge 1 in full
10 Mar 2022 MR04 Satisfaction of charge 2 in full
06 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
23 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with updates
21 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Dec 2018 CH03 Secretary's details changed for Richard Hunt on 17 December 2018
17 Dec 2018 AP03 Appointment of Richard Hunt as a secretary on 1 December 2018
14 Dec 2018 TM02 Termination of appointment of Jane Sowter as a secretary on 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with updates
07 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with updates
11 Oct 2017 PSC04 Change of details for Mr Ronald Hochar as a person with significant control on 11 October 2017
11 Oct 2017 PSC04 Change of details for Mr Gaston Hochar as a person with significant control on 11 October 2017
11 Oct 2017 AD01 Registered office address changed from 6 st. Mary's Street Bungay NR35 1AX to Faiers House Gilray Road Diss Norfolk IP22 4WR on 11 October 2017
08 May 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
08 Dec 2015 CH01 Director's details changed for Ronald Hochar on 29 November 2015