MULLER STRATEGIC PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved following liquidation |
| 14/10/2514 October 2025 New | Final Gazette dissolved following liquidation |
| 14/07/2514 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 18/05/2418 May 2024 | Registered office address changed from The Point Crewe Road Alsager Cheshire ST7 2GP to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2024-05-18 |
| 18/05/2418 May 2024 | Statement of affairs |
| 18/05/2418 May 2024 | Resolutions |
| 18/05/2418 May 2024 | Resolutions |
| 18/05/2418 May 2024 | Appointment of a voluntary liquidator |
| 11/03/2411 March 2024 | Termination of appointment of Rebecca Jane Muller as a director on 2024-03-01 |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 29/03/2329 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
| 07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/12/2120 December 2021 | Micro company accounts made up to 2020-12-31 |
| 19/04/2119 April 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
| 08/04/218 April 2021 | DIRECTOR APPOINTED MISS REBECCA JANE MULLER |
| 23/03/2123 March 2021 | DISS40 (DISS40(SOAD)) |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 24/11/2024 November 2020 | FIRST GAZETTE |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/12/1924 December 2019 | DISS40 (DISS40(SOAD)) |
| 03/12/193 December 2019 | FIRST GAZETTE |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MULLER / 21/01/2019 |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL JANE MULLER / 21/01/2019 |
| 22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN RICHARD MULLER / 21/01/2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/11/1713 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 07/04/167 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/03/1531 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 07/04/147 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 06/09/136 September 2013 | CURRSHO FROM 31/03/2014 TO 31/12/2013 |
| 28/03/1328 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MULLER STRATEGIC PROJECTS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company