THE MUSTERING LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Application to strike the company off the register

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM REGISTERED OFFICE (UK) LTD 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR JOSHUA EDWARD MILLAR / 01/10/2020

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA EDWARD MILLAR / 04/01/2021

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA EDWARD MILLAR / 06/10/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA EDWARD MILLAR / 06/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA EDWARD MILLAR / 03/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 37 ORCHARD DRIVE WYE ASHFORD KENT TN25 5AT UNITED KINGDOM

View Document

26/11/1926 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

15/05/1915 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 COMPANY NAME CHANGED FORGE COLLECTIVE LTD CERTIFICATE ISSUED ON 22/05/18

View Document

20/09/1720 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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