- Company Overview for MURIEL'S TEAM LIMITED (07451477)
- Filing history for MURIEL'S TEAM LIMITED (07451477)
- People for MURIEL'S TEAM LIMITED (07451477)
- Insolvency for MURIEL'S TEAM LIMITED (07451477)
- More for MURIEL'S TEAM LIMITED (07451477)
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) |
---|---|---|---|
30 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2014 | |
27 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2013 | |
25 Jun 2012 | AD01 | Registered office address changed from 1 Drax Avenue London SW20 0EG United Kingdom on 25 June 2012 | |
25 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2012 | AD01 | Registered office address changed from 4 Leathermarket Street London SE1 3HN England on 24 February 2012 | |
15 Feb 2012 | TM01 | Termination of appointment of Sara Ann Pearson as a director on 15 February 2012 | |
15 Feb 2012 | TM02 | Termination of appointment of Malcolm Tristan Robert Gunton as a secretary on 15 February 2012 | |
21 Dec 2011 | AR01 |
Annual return made up to 25 November 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
22 Nov 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 December 2011 | |
18 Feb 2011 | AP01 | Appointment of Amanda Jane Bishop as a director | |
17 Feb 2011 | AP03 | Appointment of Malcolm Tristan Robert Gunton as a secretary | |
17 Feb 2011 | AP01 | Appointment of Mrs Sara Ann Pearson as a director | |
25 Nov 2010 | NEWINC | Incorporation |