MUSAMAD TRADING (U.K) LIMITED

Unit 24 Highcroft Industrial Estate Unit 24 Highcroft Industrial Estate, Waterlooville, PO8 0BT, England
StatusACTIVE
Company No.07650994
CategoryPrivate Limited Company
Incorporated31 May 2011
Age12 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

MUSAMAD TRADING (U.K) LIMITED is an active private limited company with number 07650994. It was incorporated 12 years, 11 months, 17 days ago, on 31 May 2011. The company address is Unit 24 Highcroft Industrial Estate Unit 24 Highcroft Industrial Estate, Waterlooville, PO8 0BT, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Mar 2024

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2024

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-06

Psc name: John Olamide

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Razaq Adebayo Ogunseye

Cessation date: 2024-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-06

Officer name: Mr John Olamide

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-06

Officer name: Razaq Adebayo Ogunseye

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2024

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Razaq Adebayo Ogunseye

Termination date: 2024-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2024

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-04

Officer name: Mr John Olamide

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

New address: Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT

Old address: 2 Astley Brook Close 2 Astley Brook Close Bolton Bolton BR1 8RT United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mr Razaq Adebayo Ogunseye

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-10

Psc name: Razaq Adebayo Ogunseye

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2020

Action Date: 10 Jan 2020

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: 26 Slocum Close Slocum Close Thamesmead London SE28 8LQ England

New address: 2 Astley Brook Close 2 Astley Brook Close Bolton Bolton BR1 8RT

Change date: 2020-08-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-10

Officer name: Mr Razaq Adebayo Ogunseye

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abraham Kehinde Kuton

Termination date: 2020-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-10

Officer name: Abraham Kehinde Kuton

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abraham Kehinde Kuton

Cessation date: 2020-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

New address: 26 Slocum Close Slocum Close Thamesmead London SE28 8LQ

Old address: Unit 4 Livesey Place Off Peckham Park Road London Greater London SE15 6SL

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with made up date

Date: 25 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with made up date

Date: 18 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Kehinde Abraham Kuton

Change date: 2013-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kehinde Abraham Kuton

Change date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Kehinde Abraham Kuton

Appointment date: 2013-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Musibau Adebayo Muhammed

Termination date: 2013-02-28

Documents

View document PDF

Accounts with made up date

Date: 12 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Old address: C/O Kenney Kuton 121 Peckham Park Road Peckham London Greater London SE15 6SX United Kingdom

Change date: 2011-06-14

Documents

View document PDF

Incorporation company

Date: 31 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENSON ELLIOT GP (SCOTLAND) LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC296517
Status:ACTIVE
Category:Private Limited Company

CO2CUT GLOBAL LTD.

POP BRIXTON,LONDON,SW9 8PQ

Number:08518669
Status:ACTIVE
Category:Private Limited Company

HAZE ACADEMY LTD

9B ROYDON ROAD,WARE,SG12 8HQ

Number:11872006
Status:ACTIVE
Category:Private Limited Company

INSCRIBE DATA ANALYTICS LIMITED

HONEYCOMB SUITE 4 SECOND FLOOR,LIVERPOOL,L3 9NG

Number:09544256
Status:ACTIVE
Category:Private Limited Company

NOEL BEAUTY LIMITED

253 HERTFORD ROAD,LONDON,N9 7ER

Number:11061248
Status:ACTIVE
Category:Private Limited Company

ROYAL & SUN ALLIANCE REINSURANCE LIMITED

ST MARK'S COURT,HORSHAM,RH12 1XL

Number:00100097
Status:ACTIVE
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