- Company Overview for MUSAIC LTD (07871169)
- Filing history for MUSAIC LTD (07871169)
- People for MUSAIC LTD (07871169)
- More for MUSAIC LTD (07871169)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
28 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 05/12/2016 | |
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 17 September 2016
|
|
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 17 September 2016
|
|
15 Dec 2016 | CS01 |
05/12/16 Statement of Capital gbp 225.00
|
|
30 Sep 2016 | AD01 | Registered office address changed from 4-5 Bonhill Street London EC2A 4BX England to 20-22 Wenlock Road London N1 7GU on 30 September 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 4-5 Bonhill Street London EC2A 4BX on 21 April 2016 | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2016 | AD01 | Registered office address changed from 4-5 Bonhill Street London EC2A 4BX to 20-22 Wenlock Road London N1 7GU on 17 March 2016 | |
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
06 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
06 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2015 | AD02 | Register inspection address has been changed from 25 Angelis Apartments 69 Graham Street London England to 25 Angelis Apartments 69 Graham Street London N1 8LH | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|