Advanced company searchLink opens in new window

MUKA FLICKS LTD

Company number 04861639

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2017 DS01 Application to strike the company off the register
17 May 2017 AA Accounts for a dormant company made up to 31 August 2016
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
04 May 2016 AA Accounts for a dormant company made up to 31 August 2015
02 Dec 2015 AD01 Registered office address changed from 68 Thurlestone Road London SE27 0PD to 57 Tamworth Park Mitcham Surrey CR4 1HZ on 2 December 2015
14 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
18 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
03 Sep 2014 AA Total exemption full accounts made up to 31 August 2013
11 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
10 Oct 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
08 May 2013 AA Total exemption small company accounts made up to 31 August 2012
16 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Adaora Nwandu on 5 October 2009
18 Aug 2010 CH03 Secretary's details changed for Amelia Elizabeth Beer on 8 August 2010
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
02 Sep 2009 363a Return made up to 08/08/09; full list of members
02 Sep 2009 190 Location of debenture register
02 Sep 2009 353 Location of register of members
02 Sep 2009 287 Registered office changed on 02/09/2009 from 1H gordon grove london SE5 9DT