Advanced company searchLink opens in new window

MURCIELAGO INVESTMENT SERVICES LIMITED

Company number 09044999

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Total exemption small company accounts made up to 31 May 2016
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2017 CS01 Confirmation statement made on 10 August 2016 with updates
13 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
17 Jun 2015 AP01 Appointment of Mr Douglas Burns as a director on 17 June 2015
17 Jun 2015 AD01 Registered office address changed from 20 - 22 Wenlock Road London N1 7GU to 122 Leadenhall Street London EC3V 4AB on 17 June 2015
17 Jun 2015 TM01 Termination of appointment of Nathaniel Williams as a director on 17 June 2015
27 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
21 May 2015 AP01 Appointment of Mr Nathaniel Williams as a director on 21 May 2015
21 May 2015 TM01 Termination of appointment of Samantha Coetzer as a director on 21 May 2015
21 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 20 - 22 Wenlock Road London N1 7GU on 21 January 2015
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director
27 May 2014 AP01 Appointment of Samantha Coetzer as a director
21 May 2014 TM01 Termination of appointment of Adrian Koe as a director
16 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted