- Company Overview for MUZICALL LIMITED (04964271)
- Filing history for MUZICALL LIMITED (04964271)
- People for MUZICALL LIMITED (04964271)
- Charges for MUZICALL LIMITED (04964271)
- More for MUZICALL LIMITED (04964271)
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) |
---|---|---|---|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2015 | AD01 | Registered office address changed from 1st Floor 233 High Holborn London WC1V 7DN England to Office 2.08 31 Southampton Row Holborn London WC1B 5HJ on 19 October 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
03 Dec 2014 | AP01 | Appointment of Michael Monroe Parham as a director on 5 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Kenneth Edward Murphy as a director on 15 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Matthew James Eccles as a director on 15 November 2014 | |
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
24 Jul 2014 | TM02 | Termination of appointment of Hannah Victoria Pelham Smyth as a secretary on 14 July 2014 | |
10 May 2014 | MR04 | Satisfaction of charge 4 in full | |
10 May 2014 | MR04 | Satisfaction of charge 5 in full | |
10 May 2014 | MR04 | Satisfaction of charge 3 in full | |
10 May 2014 | MR04 | Satisfaction of charge 2 in full | |
22 Apr 2014 | CH01 | Director's details changed for Mr Matthew James Eccles on 4 February 2014 | |
10 Apr 2014 | AP04 | Appointment of Abogado Nominees Limited as a secretary | |
10 Apr 2014 | CH01 | Director's details changed for Mr Kenneth Edward Murphy on 4 February 2014 | |
12 Feb 2014 | AD03 | Register(s) moved to registered inspection location | |
12 Feb 2014 | AD02 | Register inspection address has been changed | |
12 Feb 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
|
|
26 Nov 2013 | SH19 |
Statement of capital on 26 November 2013
|
|
26 Nov 2013 | SH20 | Statement by directors | |
26 Nov 2013 | CAP-SS | Solvency statement dated 06/11/13 | |
26 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
11 Sep 2013 | AP03 | Appointment of Mrs Hannah Victoria Pelham Smyth as a secretary |