- Company Overview for MUSLEY HILL SCHOOL LIMITED (08337001)
- Filing history for MUSLEY HILL SCHOOL LIMITED (08337001)
- People for MUSLEY HILL SCHOOL LIMITED (08337001)
- Charges for MUSLEY HILL SCHOOL LIMITED (08337001)
- More for MUSLEY HILL SCHOOL LIMITED (08337001)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Oct 2018 | TM01 | Termination of appointment of Alexander Thomas Morgan Morris as a director on 1 March 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from 18 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ England to 30 North Street Dunmow CM6 1BA on 26 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Ms Keeley-Jo Atchison as a director on 1 March 2018 | |
26 Oct 2018 | TM02 | Termination of appointment of Paul Morris as a secretary on 1 March 2018 | |
26 Oct 2018 | PSC07 | Cessation of Alexander Morris as a person with significant control on 1 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
06 Jun 2016 | MR01 | Registration of charge 083370010002, created on 27 May 2016 | |
26 Oct 2015 | AD01 | Registered office address changed from Suite 6 st Giles House 27 st. Giles Street Norwich NR2 1JN to 18 the Causeway Bishop's Stortford Hertfordshire CM23 2EJ on 26 October 2015 | |
26 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Sep 2015 | AP03 | Appointment of Mr Paul Morris as a secretary on 20 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
20 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
19 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 May 2014 | MR01 | Registration of charge 083370010001 | |
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-05-07
|
|
15 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2013 | AD01 | Registered office address changed from C/O C/O 50 Maine Street Thetford Norfolk IP24 3PG United Kingdom on 23 January 2013 |