MUSARUBRA UK SUBSIDIARY 3 LTD

13326180
280 BISHOPSGATE LONDON EC2M 4RB

Documents

Documents
Date Category Description Pages
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 officers Change of particulars for corporate secretary (Abogado Nominees Limited) 2 Buy now
14 Jan 2024 accounts Annual Accounts 59 Buy now
02 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 accounts Annual Accounts 59 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2022 officers Change of particulars for director (Mr William Francis Chisholm) 2 Buy now
08 Feb 2022 officers Change of particulars for director (Mr Marc Amiel Bala) 2 Buy now
20 Jan 2022 officers Appointment of director (Gee Yung Loong) 2 Buy now
20 Jan 2022 officers Appointment of director (Timothy James Daly) 2 Buy now
20 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Nov 2021 incorporation Memorandum Articles 37 Buy now
19 Nov 2021 incorporation Memorandum Articles 36 Buy now
08 Nov 2021 resolution Resolution 3 Buy now
08 Nov 2021 incorporation Memorandum Articles 36 Buy now
06 Nov 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
04 Nov 2021 officers Termination of appointment of director (Alan Jay Kohn) 1 Buy now
04 Nov 2021 officers Appointment of director (Mr William Francis Chisholm) 2 Buy now
04 Nov 2021 officers Appointment of director (Mr Marc Amiel Bala) 2 Buy now
14 Oct 2021 capital Statement of capital (Section 108) 5 Buy now
14 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Oct 2021 insolvency Solvency Statement dated 12/10/21 1 Buy now
14 Oct 2021 resolution Resolution 4 Buy now
03 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2021 resolution Resolution 4 Buy now
13 Jul 2021 incorporation Memorandum Articles 36 Buy now
05 Jul 2021 capital Return of Allotment of shares 3 Buy now
24 Jun 2021 officers Termination of appointment of director (Frederick Paul Curtis) 1 Buy now
09 Apr 2021 incorporation Incorporation Company 42 Buy now