MUX ONE LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
30/01/2530 January 2025 | Application to strike the company off the register |
30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 |
24/06/2424 June 2024 | Cessation of John Philip Bibby as a person with significant control on 2024-05-02 |
24/06/2424 June 2024 | Termination of appointment of John Philip Bibby as a director on 2024-05-02 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-21 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
11/01/2311 January 2023 | Registered office address changed from 8 River Court, Stuart Hall & Co Brighouse Road Middlesbrough TS2 1RT England to 9 Brighouse Road Middlesbrough TS2 1RT on 2023-01-11 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
27/04/2227 April 2022 | Registered office address changed from 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to 8 River Court, Stuart Hall & Co Brighouse Road Middlesbrough TS2 1RT on 2022-04-27 |
25/04/2225 April 2022 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/11/2129 November 2021 | Secretary's details changed for Mr David Robert Roberts on 2021-11-29 |
29/11/2129 November 2021 | Director's details changed for Mr David Robert Roberts on 2021-11-29 |
29/11/2129 November 2021 | Director's details changed for Mr John Philip Bibby on 2021-11-29 |
29/11/2129 November 2021 | Change of details for David Robert Roberts as a person with significant control on 2021-11-29 |
29/11/2129 November 2021 | Change of details for John Philip Bibby as a person with significant control on 2021-11-29 |
29/11/2129 November 2021 | Registered office address changed from 3 River Court (Ground Floor) Brighouse Road Brighouse Business Village Middlesbrough Cleveland TS2 1RT United Kingdom to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 2021-11-29 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-21 with no updates |
17/06/2117 June 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER WILCOCK |
17/06/2117 June 2021 | Termination of appointment of Peter Exley Wilcock as a director on 2021-06-15 |
30/11/2030 November 2020 | 18/11/20 STATEMENT OF CAPITAL GBP 100 |
21/11/2021 November 2020 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES |
15/11/2015 November 2020 | DIRECTOR APPOINTED MR PETER EXLEY WILCOCK |
13/11/2013 November 2020 | 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