- Company Overview for NINE MUSES LIFESTYLE LIMITED (07330191)
- Filing history for NINE MUSES LIFESTYLE LIMITED (07330191)
- People for NINE MUSES LIFESTYLE LIMITED (07330191)
- More for NINE MUSES LIFESTYLE LIMITED (07330191)
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
|
|
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
|
|
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
|
|
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
|
|
12 Aug 2010 | CONNOT | Change of name notice | |
29 Jul 2010 | NEWINC |
Incorporation
|