- Company Overview for MUSCLEXCESS LTD (07891178)
- Filing history for MUSCLEXCESS LTD (07891178)
- People for MUSCLEXCESS LTD (07891178)
- Insolvency for MUSCLEXCESS LTD (07891178)
- More for MUSCLEXCESS LTD (07891178)
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) |
---|---|---|---|
04 Jan 2024 | AD01 | Registered office address changed from Unit 18 Fisher Street Carlisle CA3 8RH England to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 4 January 2024 | |
04 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2024 | LIQ02 | Statement of affairs | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
11 Oct 2022 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Unit 18 Fisher Street Carlisle CA3 8RH on 11 October 2022 | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
23 Aug 2021 | TM01 | Termination of appointment of Harold Charles Marillier as a director on 23 August 2021 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
11 May 2021 | PSC01 | Notification of Nicola Ogg as a person with significant control on 11 May 2021 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2017 | AD01 | Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to 83 Ducie Street Manchester M1 2JQ on 7 September 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from 3 Shawcross Industrial Park Ackworth Road Portsmouth PO3 5JP England to 83 Ducie Street Ducie Street Manchester M1 2JQ on 7 September 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
17 Feb 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |