- Company Overview for MUSE RECRUITMENT 2 LIMITED (05710619)
- Filing history for MUSE RECRUITMENT 2 LIMITED (05710619)
- People for MUSE RECRUITMENT 2 LIMITED (05710619)
- More for MUSE RECRUITMENT 2 LIMITED (05710619)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2019 | DS01 | Application to strike the company off the register | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
05 Jan 2019 | AA | Accounts for a dormant company made up to 1 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
09 Jan 2018 | AA | Accounts for a dormant company made up to 2 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
06 Apr 2017 | TM01 | Termination of appointment of David William Dinsmore as a director on 5 April 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Michael Charles Gill as a director on 5 April 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 3 July 2016 | |
16 Jul 2016 | CERTNM |
Company name changed milkround.com LIMITED\certificate issued on 16/07/16
|
|
22 Mar 2016 | AA | Accounts for a dormant company made up to 28 June 2015 | |
18 Mar 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
14 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
07 Oct 2015 | TM01 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 | |
28 Sep 2015 | AP01 |
Appointment of David William Dinsmore as a director on 14 September 2015
|
|
27 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Michael William Darcey on 4 July 2014 | |
15 Dec 2014 | AA | Accounts for a dormant company made up to 29 June 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr Michael William Darcey on 4 July 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 |