- Company Overview for MUSWELL HILL LTD (08886806)
- Filing history for MUSWELL HILL LTD (08886806)
- People for MUSWELL HILL LTD (08886806)
- Charges for MUSWELL HILL LTD (08886806)
- Registers for MUSWELL HILL LTD (08886806)
- More for MUSWELL HILL LTD (08886806)
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) |
---|---|---|---|
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2018 | PSC05 | Change of details for Muswell B Limited as a person with significant control on 1 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018 | |
26 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
22 Nov 2017 | PSC02 | Notification of Muswell B Limited as a person with significant control on 28 October 2016 | |
22 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 22 November 2017 | |
22 Nov 2017 | CH01 | Director's details changed for Mr Avishay Manoach on 1 November 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from C/O C/O Eeh Ventures Linen Hall, Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 1 August 2017 | |
19 Jun 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Avishay Manoach on 18 January 2017 | |
16 Nov 2016 | MR01 | Registration of charge 088868060003, created on 3 November 2016 | |
16 Nov 2016 | MR01 | Registration of charge 088868060002, created on 3 November 2016 | |
16 Nov 2016 | MR01 | Registration of charge 088868060004, created on 3 November 2016 | |
09 Nov 2016 | MR04 | Satisfaction of charge 088868060001 in full | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
19 Oct 2016 | AP01 | Appointment of Mr Bernard Spitz as a director on 19 October 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Simcha Asher Green as a director on 26 September 2016 | |
13 Sep 2016 | AUD | Auditor's resignation | |
23 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
06 Jul 2016 | TM01 | Termination of appointment of Eitan Nathan Eldar as a director on 6 July 2016 | |
25 Mar 2016 | TM01 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 | |
27 Jan 2016 | AP01 | Appointment of Mr Avishay Manoach as a director on 27 January 2016 | |
18 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|