- Company Overview for MUST ST A LIMITED (11251029)
- Filing history for MUST ST A LIMITED (11251029)
- People for MUST ST A LIMITED (11251029)
- More for MUST ST A LIMITED (11251029)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
22 Jul 2024 | PSC04 | Change of details for Mr Michael Edward Nuttall as a person with significant control on 22 July 2024 | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Mar 2021 | AD01 | Registered office address changed from 1 Victor House Barnet Road London Colney St. Albans AL2 1QU England to 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ on 24 March 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from Office 4, Riverside House 1-5 High Street London Colney St. Albans AL2 1RE England to 1 Victor House Barnet Road London Colney St. Albans AL2 1QU on 9 February 2021 | |
04 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
04 Nov 2020 | PSC04 | Change of details for Mr Michael Edward Nuttall as a person with significant control on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Michael Edward Nuttall on 4 November 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 5 Summerhill Court Avenue Road St Albans AL1 3PX United Kingdom to Office 4, Riverside House 1-5 High Street London Colney St. Albans AL2 1RE on 4 November 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
13 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
31 May 2020 | CH01 | Director's details changed for Mr Michael Edward Nuttall on 31 May 2020 | |
31 May 2020 | PSC04 | Change of details for Mr Michael Edward Nuttall as a person with significant control on 31 May 2020 | |
31 May 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 5 Summerhill Court Avenue Road St Albans AL1 3PX on 31 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off |