Advanced company searchLink opens in new window

MUIKA LEADERSHIP LIMITED

Company number 06076960

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2013 AA01 Previous accounting period shortened from 31 January 2014 to 5 September 2013
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2013 DS01 Application to strike the company off the register
02 Sep 2013 AD01 Registered office address changed from Communications House 26 York Street London W1U 6PZ England on 2 September 2013
08 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 2
04 May 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
19 Aug 2011 CH03 Secretary's details changed for Ms Karen Eva Hunter on 18 August 2011
19 Aug 2011 AD01 Registered office address changed from 17 Palace Road London N8 8QL England on 19 August 2011
18 Aug 2011 CH03 Secretary's details changed for Ms Karen Eva Hunter on 18 August 2011
17 May 2011 AD01 Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU England on 17 May 2011
03 May 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
02 Dec 2010 CERTNM Company name changed mui ka associates LIMITED\certificate issued on 02/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-04
01 Dec 2010 CH03 Secretary's details changed for Ms Karen Eva Murphy on 30 November 2010
01 Dec 2010 CH01 Director's details changed for Ms Karen Eva Murphy on 30 November 2010
12 Oct 2010 AD01 Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 12 October 2010
09 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Heung Mui Li on 1 February 2010
25 Feb 2010 CH01 Director's details changed for Karen Eva Murphy on 1 February 2010
23 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Mar 2009 363a Return made up to 01/02/09; full list of members