MUSTERSURFACE LIMITED
Status | DISSOLVED |
Company No. | 02085378 |
Category | Private Limited Company |
Incorporated | 19 Dec 1986 |
Age | 37 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 7 months, 6 days |
SUMMARY
MUSTERSURFACE LIMITED is an dissolved private limited company with number 02085378. It was incorporated 37 years, 5 months, 27 days ago, on 19 December 1986 and it was dissolved 2 years, 7 months, 6 days ago, on 09 November 2021. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Aug 2021
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 23 Jul 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-05-12
Psc name: Archdream Limited
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-09-25
Psc name: Archdream Limited
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination secretary company with name termination date
Date: 20 Apr 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: New Bond Street Registrars Limited
Termination date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Termination secretary company with name termination date
Date: 13 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pemberton Nominees Limited
Termination date: 2020-03-09
Documents
Appoint corporate secretary company with name date
Date: 13 Mar 2020
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: New Bond Street Registrars Limited
Appointment date: 2020-03-09
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-07
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
Documents
Change person director company with change date
Date: 24 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-19
Officer name: Mr Peter Solbeck
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Gazette filings brought up to date
Date: 24 Apr 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
Old address: 26 Red Lion Square London WC1R 4AG
New address: 10 Queen Street Place London EC4R 1AG
Change date: 2018-04-16
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change corporate secretary company with change date
Date: 06 Feb 2015
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-09-30
Officer name: Pemberton Nominees Limited
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-30
Old address: Fairfax House 15 Fulwood Place London WC1V 6AY
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 24 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Accounts with accounts type small
Date: 07 Jun 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 2008
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 07 Jun 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/05
Documents
Resolution
Date: 08 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/06; full list of members
Documents
Accounts with accounts type small
Date: 05 Sep 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 17 May 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/04
Documents
Legacy
Date: 26 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/05; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 07 May 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/03
Documents
Accounts with accounts type small
Date: 05 Apr 2004
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/04; full list of members
Documents
Legacy
Date: 02 Mar 2004
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 02 Mar 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 21/01/04 from: fairfax house 15 fulwood place london WC1V 6AY
Documents
Legacy
Date: 15 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 15/01/04 from: southampton house 317 high holborn london WC1V 7NL
Documents
Legacy
Date: 13 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/03; full list of members
Documents
Legacy
Date: 12 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/02
Documents
Legacy
Date: 03 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 31/07/02
Documents
Legacy
Date: 25 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/02; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 08 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Accounts with accounts type small
Date: 01 Jun 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Accounts with accounts type small
Date: 10 Mar 1999
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 19 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/99; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1998
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 14 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/98; full list of members
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/97; no change of members
Documents
Legacy
Date: 28 Feb 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 18 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/96; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 09 Sep 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 08 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/94; no change of members
Documents
Accounts with accounts type full
Date: 09 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 21 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/93; no change of members
Documents
Legacy
Date: 07 Dec 1992
Category: Address
Type: 287
Description: Registered office changed on 07/12/92 from: pemberton house 4/6 east harding street london EC4A 3HY
Documents
Accounts with accounts type full
Date: 07 Dec 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 05 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full group
Date: 08 Jun 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full group
Date: 08 Jun 1992
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 21 Feb 1992
Category: Annual-return
Type: 363x
Description: Return made up to 17/02/92; full list of members
Documents
Some Companies
CRINDLEDYKE FARM (CARLISLE) MANAGEMENT COMPANY LIMITED
STORY HOUSE LORDS WAY,CARLISLE,CA6 4SL
Number: | 08411407 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
47 MOWBRAY STREET,SOUTH YORKSHIRE,S3 8EN
Number: | 06345090 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY HONES YARD,FARNHAM,GU9 8BB
Number: | 06692267 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
117 THE RIDGEWAY,PLYMPTON,PL7 2AA
Number: | 08202175 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKELBO GLOBAL VENTURES LIMITED
C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE,LONDON,W1S 2GF
Number: | 09189358 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-10 KEELEY STREET,,WC2B 4BA
Number: | 02471686 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |