MUXUB LIMITED

4 Comet House 4 Comet House, Aldermaston, RG7 8JA, Berkshire, England
StatusDISSOLVED
Company No.07111745
CategoryPrivate Limited Company
Incorporated23 Dec 2009
Age14 years, 5 months, 15 days
JurisdictionWales
Dissolution24 Aug 2021
Years2 years, 9 months, 14 days

SUMMARY

MUXUB LIMITED is an dissolved private limited company with number 07111745. It was incorporated 14 years, 5 months, 15 days ago, on 23 December 2009 and it was dissolved 2 years, 9 months, 14 days ago, on 24 August 2021. The company address is 4 Comet House 4 Comet House, Aldermaston, RG7 8JA, Berkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-11

New address: 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA

Old address: 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Osman Musa

Change date: 2019-09-18

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Osman Musa

Change date: 2019-09-18

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-18

Psc name: Mrs Eva Musa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Eva Musa

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Osman Musa

Notification date: 2017-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Jul 2016

Action Date: 23 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2011-12-23

Documents

View document PDF

Second filing of annual return with made up date

Date: 27 Jul 2016

Action Date: 23 Dec 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2010-12-23

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Jun 2016

Action Date: 23 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-12-23

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Jun 2016

Action Date: 23 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Jun 2016

Action Date: 23 Dec 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-12-23

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 05 Jan 2013

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Osman Musa

Change date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2012

Action Date: 02 May 2012

Category: Address

Type: AD01

Old address: , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX

Change date: 2012-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Mr Osman Musa

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Cable

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2010

Action Date: 05 Mar 2010

Category: Address

Type: AD01

Old address: , 87 Cotman Fields, Norwich, Norfolk, NR1 4EW

Change date: 2010-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Old address: , Fields House 12/13 Old Fields Road Bocam Park, Bridgend, Pencoed, CF35 5LJ, Wales

Change date: 2010-02-17

Documents

View document PDF

Incorporation company

Date: 23 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEOLUS PROPERTIES LIMITED

THE ANCHORAGE REDOUBT HILL,DARTMOUTH,TQ6 0DA

Number:09621343
Status:ACTIVE
Category:Private Limited Company

BERESFORD'S PROPERTIES LTD

STOOP FARM,BUXTON,SK17 0RW

Number:11642561
Status:ACTIVE
Category:Private Limited Company

HD RAIL AND CONSTRUCTION LTD

13 HAWTHORN STREET,CLYDEBANK,G81 3HR

Number:SC409968
Status:ACTIVE
Category:Private Limited Company

HOLBECHE TRADING LIMITED

THORNELOE HOUSE,WORCESTER,WR1 1RU

Number:07640004
Status:ACTIVE
Category:Private Limited Company

L&P PROPERTY & INVESTMENTS LTD

25 RYDONS LANE,SURREY,CR5 1SU

Number:11151842
Status:ACTIVE
Category:Private Limited Company

PALADIN COMPANY SECRETARIAL LIMITED

AFON HOUSE,HORSHAM,RH12 1TL

Number:07182114
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source