- 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) |
---|---|---|---|
23 Mar 2015 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 5 Portman Square London W1H 6NT Uk to C/O C/O Eeh Ventures Linen Hall, Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB on 16 February 2015 | |
08 Dec 2014 | AP01 | Appointment of Mr Eitan Nathan Eldar as a director on 23 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Simcha Asher Green as a director on 24 November 2014 | |
05 Nov 2014 | MA | Memorandum and Articles of Association | |
02 Oct 2014 | ANNOTATION |
Rectified Form TM02 was removed from the public register on 02/12/2014 as it was factually inaccurate.
|
|
25 Sep 2014 | AD01 | Registered office address changed from Unit 5 Elstree Way Elstree Gate Borehamwood WD6 1JD to 5 Portman Square London W1H 6NT on 25 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of David Chaim Reichmann as a director on 18 September 2014 | |
25 Sep 2014 | AP01 | Appointment of Dafna Zahar as a director on 18 September 2014 | |
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | MR01 | Registration of charge 088868060001, created on 18 September 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
11 Feb 2014 | NEWINC |
Incorporation
|