- Company Overview for MUSIQ CONCRETE LTD (07046229)
- Filing history for MUSIQ CONCRETE LTD (07046229)
- People for MUSIQ CONCRETE LTD (07046229)
- More for MUSIQ CONCRETE LTD (07046229)
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
|
|
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
|
|
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
|
|
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 |