- Company Overview for MUIKA LEADERSHIP LIMITED (06076960)
- Filing history for MUIKA LEADERSHIP LIMITED (06076960)
- People for MUIKA LEADERSHIP LIMITED (06076960)
- More for MUIKA LEADERSHIP LIMITED (06076960)
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
|
|
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
|
|
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 |