Advanced company searchLink opens in new window

MUSTHAVE DIRECT LIMITED

Company number 04163352

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 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Aug 2018 LIQ02 Statement of affairs
08 Aug 2018 AD01 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 8 August 2018
03 Aug 2018 600 Appointment of a voluntary liquidator
03 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-19
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
03 Apr 2018 CH01 Director's details changed for Ms Jacqueline Anne Jackson on 1 April 2018
27 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
25 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 25 October 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
07 Nov 2016 MR04 Satisfaction of charge 1 in full
19 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Aug 2016 TM01 Termination of appointment of Andrew Kendrick Sutcliffe as a director on 1 August 2016
01 Aug 2016 TM02 Termination of appointment of Andrew Kendrick Sutcliffe as a secretary on 1 August 2016
05 Jun 2016 CH03 Secretary's details changed for Andrew Kendrick Sutcliffe on 13 March 2016
05 Jun 2016 CH01 Director's details changed for Jacqueline Anne Jackson on 13 March 2016
05 Jun 2016 CH01 Director's details changed for Andrew Kendrick Sutcliffe on 13 March 2016
13 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 50,100
13 Mar 2016 AD01 Registered office address changed from 145 - 157 st John St London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 13 March 2016
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 10,100
30 May 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Mar 2014 CH03 Secretary's details changed for Andrew Kendrick Sutcliffe on 28 March 2014