MU-GA LTD

Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England
StatusDISSOLVED
Company No.08969890
CategoryPrivate Limited Company
Incorporated01 Apr 2014
Age10 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 9 months, 30 days

SUMMARY

MU-GA LTD is an dissolved private limited company with number 08969890. It was incorporated 10 years, 1 month, 17 days ago, on 01 April 2014 and it was dissolved 1 year, 9 months, 30 days ago, on 19 July 2022. The company address is Floor 8, 71 Queen Victoria Street, London, EC4V 4AY, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-10-07

Documents

View document PDF

Legacy

Date: 07 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/21

Documents

View document PDF

Resolution

Date: 07 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Sep 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Sep 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2019

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Clive Mackintosh

Notification date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael D'arcy Benson

Termination date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael D'arcy Benson

Cessation date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing notification of a person with significant control

Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Roger Mark Uvedale Lambert

Documents

View document PDF

Second filing of director appointment with name

Date: 22 Oct 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Roger Mark Uvedale Lambert

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-27

Psc name: Roger Mark Uvedale Lambert

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-27

Officer name: Mr Roger Mark Uvedale Lambert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Viscount Mackintosh of Halifax John Clive Mackintosh

Appointment date: 2017-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 09 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-09

Psc name: Anthony Richard Godwin Cane

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-09

Officer name: Anthony Richard Godwin Cane

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Hon Michael D'arcy Benson

Change date: 2016-08-24

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Richard Godwin Cane

Change date: 2016-08-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-08-22

Officer name: Breams Registrars and Nominees Limited

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

Change date: 2016-08-22

Old address: 71 Queen Victoria Street London EC4V 4AY England

New address: Floor 8, 71 Queen Victoria Street London EC4V 4AY

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

Old address: 52 Bedford Row London London WC1R 4LR

Change date: 2016-08-22

New address: 71 Queen Victoria Street London EC4V 4AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2015

Action Date: 20 Oct 2015

Category: Capital

Type: SH01

Capital : 43,929,571.00 GBP

Date: 2015-10-20

Documents

View document PDF

Resolution

Date: 23 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 23 Mar 2015

Action Date: 25 Feb 2015

Category: Capital

Type: SH01

Capital : 42,858,143 GBP

Date: 2015-02-25

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Mar 2015

Action Date: 17 Feb 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Second filing of form with form type

Date: 19 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Resolution

Date: 22 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 14 Oct 2014

Action Date: 08 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-08

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-04

Officer name: Ms Ceris Mary Gardner

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-04

Officer name: Mr Christopher Smith

Documents

View document PDF

Incorporation company

Date: 01 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COAST COSMETIC CLINIC LTD

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TZ

Number:07215130
Status:LIQUIDATION
Category:Private Limited Company

ISM CORPORATE HOLDINGS LIMITED

CHERRY TREE FARM CHERRY TREE LANE,ALTRINCHAM,WA14 3RZ

Number:10810976
Status:ACTIVE
Category:Private Limited Company

JACKS (NW) LIMITED

5 STOCKS LANE,CHORLEY,PR7 5LT

Number:10597895
Status:ACTIVE
Category:Private Limited Company

OFFICE GIRLS PARTNERSHIP LIMITED

3 YORK HOUSE,DEBDEN,IG10 3TQ

Number:04863613
Status:ACTIVE
Category:Private Limited Company

SCARLET SOLUTIONS LTD

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:07846174
Status:ACTIVE
Category:Private Limited Company

T HOWARD ELECTRICAL SERVICES LTD

22 GLAN MORFA CARAVAN PARK,LLANDUDNO JUNCTION,LL31 9BL

Number:11323533
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