MUXUB LIMITED
Status | DISSOLVED |
Company No. | 07111745 |
Category | Private Limited Company |
Incorporated | 23 Dec 2009 |
Age | 14 years, 5 months, 15 days |
Jurisdiction | Wales |
Dissolution | 24 Aug 2021 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Dec 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Dec 2016
Category: Gazette
Type: DISS40
Documents
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
Resolution
Date: 01 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 12 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Cable
Documents
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
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
Some Companies
THE ANCHORAGE REDOUBT HILL,DARTMOUTH,TQ6 0DA
Number: | 09621343 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOOP FARM,BUXTON,SK17 0RW
Number: | 11642561 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HAWTHORN STREET,CLYDEBANK,G81 3HR
Number: | SC409968 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |