- Company Overview for MUSA FORCE LTD (12170970)
- Filing history for MUSA FORCE LTD (12170970)
- People for MUSA FORCE LTD (12170970)
- More for MUSA FORCE LTD (12170970)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2021 | AP03 | Appointment of Mr Salim Hussain as a secretary on 1 March 2021 | |
23 Mar 2021 | TM02 | Termination of appointment of Mehvish Rashid as a secretary on 1 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
23 Mar 2021 | PSC01 | Notification of Shamim Akhtar as a person with significant control on 1 March 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Mehvish Rashid as a director on 1 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Mrs Shamim Akhtar as a director on 1 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
03 Mar 2021 | TM01 | Termination of appointment of Salim Hussain as a director on 2 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of David Mark Coppleman as a director on 2 March 2021 | |
03 Mar 2021 | AP01 | Appointment of Miss Mehvish Rashid as a director on 1 September 2019 | |
03 Mar 2021 | TM02 | Termination of appointment of David Coppleman as a secretary on 2 March 2021 | |
03 Mar 2021 | PSC07 | Cessation of Salim Hussain as a person with significant control on 2 March 2021 | |
03 Mar 2021 | AP03 | Appointment of Miss Mehvish Rashid as a secretary on 3 November 2019 | |
29 Jan 2021 | AD01 | Registered office address changed from The Business Centre 179 Whiteladies Road Clifton Bristol BS8 2AG United Kingdom to 183 Musa Force Ltd the Business Centre 179 Whiteladies Road Clifton Bristol BS8 2AG on 29 January 2021 | |
16 Oct 2020 | CERTNM |
Company name changed you and your business LIMITED\certificate issued on 16/10/20
|
|
15 Oct 2020 | PSC01 | Notification of Salim Hussain as a person with significant control on 8 May 2020 | |
15 Oct 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020 | |
15 Oct 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 May 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Salim Hussain as a director on 8 May 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr David Coppleman as a director on 8 May 2020 | |
15 Oct 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to The Business Centre 179 Whiteladies Road Clifton Bristol BS82AG on 15 October 2020 | |
15 Oct 2020 | AP03 | Appointment of Mr David Coppleman as a secretary on 8 May 2020 |