GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 27th, July 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/02/25
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 27th, July 2018
|
accounts |
Free Download
(1 page)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/25
filed on: 1st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 15th, June 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2016/02/25 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed d musgrove utilities LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
|
change of name |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/02/15. New Address: 5 Claygate Crescent New Addington Croydon CR0 0RA. Previous address: 82 Gascoigne Road New Addington Croydon CR0 0NE England
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/02/14 - the day director's appointment was terminated
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/22 with full list of members
filed on: 7th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/12/31
filed on: 6th, December 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2015/09/14 director's details were changed
filed on: 14th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/09/14 director's details were changed
filed on: 14th, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/23.
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/03/16 - the day director's appointment was terminated
filed on: 16th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/11. New Address: 82 Gascoigne Road New Addington Croydon CR0 0NE. Previous address: 82 Gascoigne Road Gascoigne Road New Addington Croydon Surrey CR0 0NE England
filed on: 11th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/03/09 director's details were changed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/06.
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, December 2014
|
incorporation |
Free Download
(7 pages)
|