MUSI PROSPERTYS LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 05/08/245 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-05 with updates |
| 28/04/2328 April 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
| 20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
| 19/04/2319 April 2023 | Confirmation statement made on 2022-12-05 with updates |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with updates |
| 30/10/2130 October 2021 | Director's details changed for Mrs Isabelle Marie Perpetue Edith Jourdain De Thieulloy on 2021-10-23 |
| 30/10/2130 October 2021 | Director's details changed for Mrs Muriel Raymonde Madeleine Ghislaine Servais on 2021-10-23 |
| 28/10/2128 October 2021 | Change of details for Mrs Isabelle Marie Perpetue Edith Jourdain De Thieullo as a person with significant control on 2021-10-23 |
| 28/10/2128 October 2021 | Change of details for Mrs Muriel Raymonde Madeleine Ghis Servais as a person with significant control on 2021-10-23 |
| 23/10/2123 October 2021 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 15/07/2015 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
| 05/09/195 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/08/1824 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/12/167 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MURIEL RAYMONDE MADELEINE GHIS SERVAIS / 06/12/2016 |
| 07/12/167 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE MARIE PERPETUE EDITH JOURDAIN DE THIEULLO / 06/12/2016 |
| 06/12/166 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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