Advanced company searchLink opens in new window

MURMAN LTD

Company number 09510260

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)
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
  • GBP 3
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
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted