- Company Overview for MUSWELL B LIMITED (09210664)
- Filing history for MUSWELL B LIMITED (09210664)
- People for MUSWELL B LIMITED (09210664)
- Charges for MUSWELL B LIMITED (09210664)
- Registers for MUSWELL B LIMITED (09210664)
- More for MUSWELL B LIMITED (09210664)
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 | |
17 Sep 2018 | RP04AP01 | Second filing for the appointment of Avishay Manoach as a director | |
01 Aug 2018 | PSC05 | Change of details for Muswell H 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 | CH01 | Director's details changed for Mr Avishay Manoach on 1 November 2017 | |
29 Oct 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
21 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2017 | AD01 | Registered office address changed from C/O Eeh Ventures Linen Hall Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB England to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 20 January 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Avishay Manoach on 18 January 2017 | |
09 Nov 2016 | MR04 | Satisfaction of charge 092106640001 in full | |
21 Oct 2016 | TM01 | Termination of appointment of Simcha Asher Green as a director on 21 October 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
14 Sep 2016 | AP01 |
Appointment of Mr Avishay Manoach as a director on 14 September 2016
|
|
13 Sep 2016 | AUD | Auditor's resignation | |
06 Jul 2016 | TM01 | Termination of appointment of Eitan Nathan Eldar as a director on 6 July 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Dafna Zahar as a secretary on 20 March 2016 | |
25 Mar 2016 | TM01 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
18 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
01 Apr 2015 | AA01 | Current accounting period extended from 30 May 2015 to 30 June 2015 | |
23 Mar 2015 | AA01 | Current accounting period extended from 28 February 2015 to 30 May 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from 5 Portman Square London W1H 6NT to C/O Eeh Ventures Linen Hall Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB on 16 February 2015 |