MULLER EV LTD

10025400
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
18 Jan 2024 gazette Gazette Dissolved Liquidation 1 Buy now
30 Oct 2023 insolvency Liquidation In Administration Progress Report 27 Buy now
18 Oct 2023 insolvency Liquidation In Administration Move To Dissolution 27 Buy now
17 May 2023 insolvency Liquidation In Administration Progress Report 34 Buy now
17 Dec 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
01 Dec 2022 insolvency Liquidation In Administration Proposals 40 Buy now
08 Nov 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 28 Buy now
20 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Oct 2022 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
06 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2022 officers Termination of appointment of director (Jerome Faissat) 1 Buy now
21 Jun 2022 capital Return of Allotment of shares 11 Buy now
06 Jun 2022 capital Return of Allotment of shares 9 Buy now
13 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Mar 2022 officers Termination of appointment of director (Jane Reoch) 1 Buy now
27 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2022 capital Return of Allotment of shares 11 Buy now
11 Nov 2021 capital Return of Allotment of shares 9 Buy now
24 Oct 2021 incorporation Memorandum Articles 44 Buy now
24 Oct 2021 resolution Resolution 2 Buy now
21 Oct 2021 officers Appointment of director (Mr Ian Christopher Little) 2 Buy now
21 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2021 accounts Annual Accounts 12 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2021 officers Termination of appointment of director (David Edward Simpson) 1 Buy now
10 Aug 2020 capital Return of Allotment of shares 16 Buy now
27 Jul 2020 incorporation Memorandum Articles 44 Buy now
27 Jul 2020 resolution Resolution 1 Buy now
15 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jul 2020 officers Appointment of director (Ms Jane Reoch) 2 Buy now
15 Jul 2020 officers Appointment of director (Mr Robert David Mouser) 2 Buy now
26 Jun 2020 resolution Resolution 3 Buy now
15 Jun 2020 capital Return of Allotment of shares 4 Buy now
10 Jun 2020 resolution Resolution 3 Buy now
28 May 2020 mortgage Registration of a charge 25 Buy now
14 Apr 2020 accounts Annual Accounts 10 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2020 capital Return of Allotment of shares 8 Buy now
02 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2019 resolution Resolution 11 Buy now
07 Oct 2019 capital Return of Allotment of shares 4 Buy now
04 Oct 2019 capital Second Filing Capital Allotment Shares 11 Buy now
04 Oct 2019 resolution Resolution 3 Buy now
05 Jun 2019 capital Return of Allotment of shares 9 Buy now
05 Jun 2019 resolution Resolution 10 Buy now
10 May 2019 accounts Annual Accounts 9 Buy now
08 May 2019 capital Second Filing Capital Allotment Shares 7 Buy now
07 May 2019 resolution Resolution 1 Buy now
02 May 2019 capital Return of Allotment of shares 8 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 24 Buy now
18 Apr 2019 capital Return of Allotment of shares 4 Buy now
28 Mar 2019 capital Second Filing Capital Allotment Shares 11 Buy now
29 Jan 2019 capital Return of Allotment of shares 9 Buy now
29 Jan 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
22 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
08 Jan 2019 resolution Resolution 33 Buy now
29 Nov 2018 capital Second Filing Capital Allotment Shares 7 Buy now
18 Oct 2018 capital Return of Allotment of shares 4 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
16 May 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2018 officers Change of particulars for director (Mr Jerome Faissat) 2 Buy now
13 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Nov 2017 accounts Annual Accounts 2 Buy now
19 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 incorporation Incorporation Company 8 Buy now