Advanced company searchLink opens in new window

MUSWELL B LIMITED

Company number 09210664

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 17/09/2018.
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
  • GBP .01
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