Advanced company searchLink opens in new window

MUZEUMS LTD

Company number 09376988

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2017 CS01 Confirmation statement made on 14 April 2017 with updates
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 AA Micro company accounts made up to 31 January 2016
05 Jul 2016 AD01 Registered office address changed from C/O David Yaakov Lachmish 77B Commercial Street London E1 6BD United Kingdom to C/O David Yaakov Lachmish 11 Lanark Mansion Pennard Road London W12 8DN on 5 July 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 530.26
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shares 15/03/2016
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 22 February 2016
  • GBP 530.26
03 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
24 Sep 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O David Yaakov Lachmish 77B Commercial Street London E1 6BD on 24 September 2015
24 Sep 2015 CH01 Director's details changed for Mr David Yaakov Lachmish on 18 August 2015
24 Sep 2015 CH01 Director's details changed for Mr David Yaakov Lachmish on 24 September 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 23 June 2015
  • GBP 2
07 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted