ROW.MUA LIMITED
Status | ACTIVE |
Company No. | 09748806 |
Category | Private Limited Company |
Incorporated | 25 Aug 2015 |
Age | 8 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Feb 2024 |
Years | 3 months, 27 days |
SUMMARY
ROW.MUA LIMITED is an active private limited company with number 09748806. It was incorporated 8 years, 9 months, 10 days ago, on 25 August 2015 and it was dissolved 3 months, 27 days ago, on 06 February 2024. The company address is Flat 37, Building 48 Marlborough Road, London, SE18 6FT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Administrative restoration company
Date: 10 May 2024
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2021
Action Date: 07 Jul 2021
Category: Address
Type: AD01
Old address: 122 Compton House 7 Victory Parade Plumstead Road London SE18 6FT England
Change date: 2021-07-07
New address: Flat 37, Building 48 Marlborough Road London SE18 6FT
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-08
New address: 122 Compton House 7 Victory Parade Plumstead Road London SE18 6FT
Old address: 1601 Deveraux House Duke of Wellington Avenue London SE18 6NQ United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Address
Type: AD01
Old address: 94 Hadleigh Road Leigh-on-Sea SS9 2LZ United Kingdom
Change date: 2018-12-24
New address: 1601 Deveraux House Duke of Wellington Avenue London SE18 6NQ
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: 18B Kingswood Road London E11 1SE
Change date: 2017-07-10
New address: 94 Hadleigh Road Leigh-on-Sea SS9 2LZ
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Change person director company with change date
Date: 27 Aug 2015
Action Date: 25 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rowena Hunter
Change date: 2015-08-25
Documents
Some Companies
Number: | IP031590 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
CAR AND VEHICLE CLAMPING SERVICES LIMITED
18-22 ANGEL CRESCENT,BRIDGWATER,TA6 3AL
Number: | 04395235 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ
Number: | 03268198 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELLOR HOUSE,STOCKPORT,SK1 1DS
Number: | 03477215 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE QUAY,ELLON,AB41 6DA
Number: | SC519278 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ALBANY,LONDON,SE8 4AG
Number: | 03541037 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |