Advanced company searchLink opens in new window

MUSELAR LIMITED

Company number 03287597

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2016 DS01 Application to strike the company off the register
13 May 2016 AA Total exemption small company accounts made up to 5 April 2016
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
14 May 2015 AA Total exemption small company accounts made up to 5 April 2015
09 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
06 Jun 2014 AA Total exemption small company accounts made up to 5 April 2014
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
04 Dec 2013 CH01 Director's details changed for Peter Gilbert on 4 December 2013
07 Aug 2013 CH01 Director's details changed for Peter Gilbert on 4 August 2013
02 May 2013 AA Total exemption small company accounts made up to 5 April 2013
28 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 5 April 2012
24 May 2012 AD01 Registered office address changed from 13 Warren Drive Orpington Kent BR6 6EX on 24 May 2012
09 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 5 April 2011
23 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
11 May 2010 CH01 Director's details changed for Peter Gilbert on 4 December 2009
05 May 2010 TM02 Termination of appointment of Martin Morris as a secretary
11 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
27 Nov 2009 AA Total exemption small company accounts made up to 5 April 2009
05 Dec 2008 363a Return made up to 04/12/08; full list of members
05 Dec 2008 288c Director's change of particulars / peter gilbert / 04/12/2008