- Company Overview for MUSTHAVE DIRECT LIMITED (04163352)
- Filing history for MUSTHAVE DIRECT LIMITED (04163352)
- People for MUSTHAVE DIRECT LIMITED (04163352)
- Charges for MUSTHAVE DIRECT LIMITED (04163352)
- Insolvency for MUSTHAVE DIRECT LIMITED (04163352)
- More for MUSTHAVE DIRECT LIMITED (04163352)
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
|
|
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
|
|
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
|
|
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 |