- Company Overview for MUKURU LIMITED (08964810)
- Filing history for MUKURU LIMITED (08964810)
- People for MUKURU LIMITED (08964810)
- Insolvency for MUKURU LIMITED (08964810)
- More for MUKURU LIMITED (08964810)
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) |
---|---|---|---|
07 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Apr 2018 | AD01 | Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 23 April 2018 | |
08 Jan 2018 | LIQ01 | Declaration of solvency | |
08 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
05 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 29 March 2016 | |
05 Nov 2015 | AP03 | Appointment of Owen Dougal Gavin Bennett as a secretary on 5 November 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
28 Jul 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
19 Dec 2014 | AD01 | Registered office address changed from The Grange Grange Road New Buckenham Norwich Norfolk NR16 2AU United Kingdom to The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP on 19 December 2014 | |
19 Dec 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 28 February 2015 | |
02 Dec 2014 | AP01 | Appointment of Mr John Stewart Fuller as a director on 17 November 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Isobel Chirodian as a director on 17 November 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from 21 Hillbrow Hove BN3 6QG United Kingdom to The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP on 15 September 2014 | |
08 Sep 2014 | CERTNM |
Company name changed settlewise LIMITED\certificate issued on 08/09/14
|
|
28 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-28
|