Advanced company searchLink opens in new window

MUSAIC LTD

Company number 07871169

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)
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
  • GBP 225
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 17 September 2016
  • GBP 220
15 Dec 2016 CS01 05/12/16 Statement of Capital gbp 225.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 21/08/2017.
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
  • GBP 1
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
  • GBP 200.00
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 150.00
06 Jan 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 1