MUSIKK & SALG LIMITED

Npc, 183 Hendre Road, Pencoed, Bridgend, CF35 6PP, Mid Glamorgan, United Kingdom
StatusDISSOLVED
Company No.07657044
CategoryPrivate Limited Company
Incorporated03 Jun 2011
Age13 years, 13 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 5 days

SUMMARY

MUSIKK & SALG LIMITED is an dissolved private limited company with number 07657044. It was incorporated 13 years, 13 days ago, on 03 June 2011 and it was dissolved 1 year, 2 months, 5 days ago, on 11 April 2023. The company address is Npc, 183 Hendre Road, Pencoed, Bridgend, CF35 6PP, Mid Glamorgan, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: Npc, 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP

Change date: 2022-11-09

Old address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

New address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Old address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Address

Type: AD01

New address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Old address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom

Change date: 2016-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Varjag Ltd

Termination date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

New address: Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Old address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom

Change date: 2016-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

New address: 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU

Old address: 60 Cemetery Road Porth Mid Glamorgan CF39 0BL

Change date: 2016-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Varjag Ltd

Appointment date: 2014-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-27

Officer name: Biz-Up Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with made up date

Date: 22 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with made up date

Date: 21 Aug 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Old address: Unit 7 31 Preston Down Road Paignton Devon TQ3 2RR England

Change date: 2014-08-06

New address: 60 Cemetery Road Porth Mid Glamorgan CF39 0BL

Documents

View document PDF

Gazette notice compulsory

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with made up date

Date: 30 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-14

Old address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Address

Type: AD01

Old address: Flat D 9 Davenant Street London E1 5NB United Kingdom

Change date: 2011-06-23

Documents

View document PDF

Incorporation company

Date: 03 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURRO BOOKS LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:11234714
Status:ACTIVE
Category:Private Limited Company

CEDAR GREEN (GORTON) MANAGEMENT COMPANY LIMITED

CEDAR GREEN C/O SCANLANS PROPERTY BOULTON HOUSE,MANCHESTER,M1 3HY

Number:05463011
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FRESH FOOD JOBS LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:11154379
Status:ACTIVE
Category:Private Limited Company

INTERGROUP WORLD LTD

10-15 QUEEN STREET,LONDON,EC4N 1TX

Number:10539158
Status:ACTIVE
Category:Private Limited Company

KAIROSTEC LIMITED

ORCHARD COURT 2 BINLEY BUSINESS PARK,COVENTRY,CV3 2TQ

Number:09124544
Status:ACTIVE
Category:Private Limited Company

THE ELECTRIC ELEPHANT CAFE LIMITED

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:08835127
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