- Company Overview for MURMAN LTD (09510260)
- Filing history for MURMAN LTD (09510260)
- People for MURMAN LTD (09510260)
- More for MURMAN LTD (09510260)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2019 | DS01 | Application to strike the company off the register | |
14 Jun 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Dec 2018 | PSC01 | Notification of Timothy John Taylor as a person with significant control on 18 November 2016 | |
22 Nov 2018 | TM01 | Termination of appointment of Robert Stephen Nunny as a director on 22 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Timothy John Winston Taylor on 22 November 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
17 Nov 2015 | TM01 | Termination of appointment of Sam Elaine Valerie Westmacott as a director on 31 August 2015 | |
25 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-25
|