MUX ONE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

24/06/2424 June 2024 Cessation of John Philip Bibby as a person with significant control on 2024-05-02

View Document

24/06/2424 June 2024 Termination of appointment of John Philip Bibby as a director on 2024-05-02

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Document

25/04/2225 April 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Secretary's details changed for Mr David Robert Roberts on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Mr David Robert Roberts on 2021-11-29

View Document

29/11/2129 November 2021 Director's details changed for Mr John Philip Bibby on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for David Robert Roberts as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for John Philip Bibby as a person with significant control on 2021-11-29

View Document

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

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

17/06/2117 June 2021 APPOINTMENT TERMINATED, DIRECTOR PETER WILCOCK

View Document

17/06/2117 June 2021 Termination of appointment of Peter Exley Wilcock as a director on 2021-06-15

View Document

30/11/2030 November 2020 18/11/20 STATEMENT OF CAPITAL GBP 100

View Document

21/11/2021 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

15/11/2015 November 2020 DIRECTOR APPOINTED MR PETER EXLEY WILCOCK

View Document

13/11/2013 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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