Advanced company searchLink opens in new window

NINE MUSES LIFESTYLE LIMITED

Company number 07330191

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2016 DS01 Application to strike the company off the register
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
15 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
31 May 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
18 Jul 2013 CH01 Director's details changed for Miss Aliceson Lizabeth Robinson on 1 October 2011
18 Jul 2013 AD01 Registered office address changed from 43-45 Portman Square London W1H 6HN United Kingdom on 18 July 2013
07 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
02 Aug 2012 CH01 Director's details changed for Ms Aliceson Robinson on 1 August 2011
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
31 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
12 Jan 2011 AD01 Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ England on 12 January 2011
03 Nov 2010 AP01 Appointment of Ms Aliceson Robinson as a director
03 Nov 2010 TM01 Termination of appointment of Aliceson Robinson as a director
12 Aug 2010 CERTNM Company name changed nine muses lifestyle advisors LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
12 Aug 2010 CONNOT Change of name notice
29 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted