Advanced company searchLink opens in new window

MUSICALIZE LTD

Company number 08121733

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)
20 Dec 2024 RP05 Registered office address changed to PO Box 4385, 08121733 - Companies House Default Address, Cardiff, CF14 8LH on 20 December 2024
25 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
16 Oct 2023 AA Accounts for a dormant company made up to 1 August 2022
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
17 May 2022 AA Micro company accounts made up to 1 August 2021
29 Sep 2021 AA Micro company accounts made up to 1 August 2020
29 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with updates
20 May 2021 DISS40 Compulsory strike-off action has been discontinued
19 May 2021 AA Micro company accounts made up to 27 June 2019
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 PSC07 Cessation of Steven Darren Rosenbaum as a person with significant control on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Steven Darren Rosenbaum as a director on 15 October 2020
26 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
06 Apr 2020 AA01 Current accounting period extended from 27 June 2020 to 1 August 2020
19 Feb 2020 CH01 Director's details changed for Steven Darren Rosenbaum on 6 February 2020
19 Feb 2020 CH01 Director's details changed for Mrs Sophie Kate Anderson on 6 February 2020
19 Feb 2020 CH01 Director's details changed for Mr Benjamin Anderson on 6 February 2020
19 Feb 2020 MR04 Satisfaction of charge 081217330001 in full
13 Dec 2019 AA Total exemption full accounts made up to 30 June 2018