Advanced company searchLink opens in new window

MUROS LIMITED

Company number 06963764

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2024 AA Micro company accounts made up to 31 July 2024
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2024 DS01 Application to strike the company off the register
02 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
15 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
29 Aug 2022 AA Micro company accounts made up to 31 July 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
09 Aug 2021 AA Micro company accounts made up to 31 July 2021
03 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
18 Sep 2020 AA Micro company accounts made up to 31 July 2020
13 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 July 2019
28 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
25 Jun 2018 AD01 Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to Old Warden Grevel Lane Chipping Campden GL55 6HS on 25 June 2018
23 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
20 Jun 2016 CH03 Secretary's details changed for Mr Simon Chapman on 10 June 2016
20 Jun 2016 CH01 Director's details changed for Mr Simon Chapman on 10 June 2016
17 Jun 2016 CH01 Director's details changed for Mrs Lesley Elizabeth Chapman on 10 June 2016