Advanced company searchLink opens in new window

MUSIQ CONCRETE LTD

Company number 07046229

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2016 AD01 Registered office address changed from Unit C Anchor House School Lane Chandler's Ford Eastleigh Hampshire SO53 4DY to 39-44 Parry Street Parry Street London SW8 1RT on 14 April 2016
10 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2016 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
04 Feb 2015 AA Accounts for a dormant company made up to 31 October 2014
22 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
15 Jan 2013 AA Accounts for a dormant company made up to 31 October 2012
17 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
17 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
06 Dec 2010 AA Accounts for a dormant company made up to 31 October 2010
15 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
15 Nov 2010 TM01 Termination of appointment of Jonathan Curry as a director
15 Nov 2010 AD01 Registered office address changed from the White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH United Kingdom on 15 November 2010
12 Oct 2010 AP01 Appointment of Mrs Linda Vassello as a director
16 Oct 2009 NEWINC Incorporation