Advanced company searchLink opens in new window

MUSWELL H LIMITED

Company number 09210667

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)
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
10 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with updates
09 Oct 2017 PSC01 Notification of Rafael Rafaeli as a person with significant control on 2 November 2016
09 Oct 2017 PSC07 Cessation of Simcha Asher Green as a person with significant control on 2 November 2016
09 Oct 2017 PSC01 Notification of Bernard Spitz as a person with significant control on 2 November 2016
05 Oct 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 England to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 5 October 2017
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
09 Nov 2016 MR04 Satisfaction of charge 092106670001 in full
04 Nov 2016 AP01 Appointment of Mr Bernard Spitz as a director on 2 November 2016
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
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 1,650,000
05 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 1,650,000
18 Nov 2015 AA Accounts for a small company made up to 30 June 2015
23 Mar 2015 AA01 Current accounting period shortened from 30 September 2015 to 30 June 2015
16 Feb 2015 AD01 Registered office address changed from 5 Portman Square London W1H 6NT 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 24 November 2014
05 Dec 2014 AP01 Appointment of Mr Simcha Asher Green as a director on 24 November 2014