Download leads from Nexok and grow your business. Find out more

Museumsunlimited Ltd

Documents

Total Documents56
Total Pages207

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off
31 October 2017First Gazette notice for voluntary strike-off
31 October 2017First Gazette notice for voluntary strike-off
18 October 2017Application to strike the company off the register
18 October 2017Application to strike the company off the register
19 July 2017Accounts for a dormant company made up to 31 October 2016
19 July 2017Accounts for a dormant company made up to 31 October 2016
11 October 2016Confirmation statement made on 6 October 2016 with updates
11 October 2016Confirmation statement made on 6 October 2016 with updates
14 June 2016Accounts for a dormant company made up to 31 October 2015
14 June 2016Accounts for a dormant company made up to 31 October 2015
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
13 July 2015Accounts for a dormant company made up to 31 October 2014
13 July 2015Accounts for a dormant company made up to 31 October 2014
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
15 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
22 July 2014Accounts for a dormant company made up to 31 October 2013
22 July 2014Accounts for a dormant company made up to 31 October 2013
17 March 2014Registered office address changed from 16 Oakshade Road Oakshade Road Bromley BR1 5QB England on 17 March 2014
17 March 2014Registered office address changed from 16 Oakshade Road Oakshade Road Bromley BR1 5QB England on 17 March 2014
12 March 2014Registered office address changed from 16 Oakshade Road Oakshade Road Bromley BR1 5QB England on 12 March 2014
12 March 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 12 March 2014
12 March 2014Registered office address changed from 16 Oakshade Road Oakshade Road Bromley BR1 5QB England on 12 March 2014
12 March 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 12 March 2014
2 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1,000
2 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1,000
2 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1,000
22 July 2013Accounts for a dormant company made up to 31 October 2012
22 July 2013Accounts for a dormant company made up to 31 October 2012
30 November 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 30 November 2012
30 November 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 30 November 2012
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
1 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
6 July 2012Accounts for a dormant company made up to 31 October 2011
6 July 2012Accounts for a dormant company made up to 31 October 2011
2 November 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 1,000
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
2 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
2 November 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 1,000
8 August 2011Director's details changed for Alice Justina Faucher on 6 August 2011
8 August 2011Director's details changed for Alice Justina Faucher on 6 August 2011
8 August 2011Director's details changed for Alice Justina Faucher on 6 August 2011
2 August 2011Registered office address changed from 34 Torrent Lodge 11 Merryweather Place London SE10 8EQ United Kingdom on 2 August 2011
2 August 2011Registered office address changed from 34 Torrent Lodge 11 Merryweather Place London SE10 8EQ United Kingdom on 2 August 2011
2 August 2011Registered office address changed from 34 Torrent Lodge 11 Merryweather Place London SE10 8EQ United Kingdom on 2 August 2011
22 June 2011Registered office address changed from 9 Gylcote Close London SE5 8EU United Kingdom on 22 June 2011
22 June 2011Registered office address changed from 9 Gylcote Close London SE5 8EU United Kingdom on 22 June 2011
1 December 2010Company name changed museums UNLIMITED LTD\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
1 December 2010Company name changed museums UNLIMITED LTD\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
6 October 2010Incorporation
6 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing