Advanced company searchLink opens in new window

MOUSTACHE MUSIC LTD

Company number 06801045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 TM01 Termination of appointment of Steven Ramsay as a director on 7 February 2012
26 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
12 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
22 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Mr John Kerr on 1 October 2009
22 Feb 2010 CH01 Director's details changed for Mr Steven Ramsay on 1 October 2009
22 Feb 2010 CH01 Director's details changed for Mr Brian Henderson on 1 October 2009
22 Feb 2010 CH01 Director's details changed for Mr Andrew Henderson on 1 October 2009
07 Jun 2009 288b Appointment Terminated Director tansy anne diplock
06 Jun 2009 MA Memorandum and Articles of Association
05 Jun 2009 288a Director appointed mr john kerr
05 Jun 2009 288a Director appointed mr steven ramsay
05 Jun 2009 288a Director appointed mr brian henderson
05 Jun 2009 288a Director appointed mr andrew henderson
30 May 2009 CERTNM Company name changed creative team LTD\certificate issued on 03/06/09
20 May 2009 288a Secretary appointed david william warwick hitchcock
20 May 2009 287 Registered office changed on 20/05/2009 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
20 May 2009 288a Director appointed tansy anne diplock
20 May 2009 288b Appointment Terminated Director edwina coales