Company Information for WHITE MUSE LTD
4385, 08364320: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH,
|
Company Registration Number
08364320
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WHITE MUSE LTD | |
Legal Registered Office | |
4385 08364320: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Other companies in TN4 | |
Company Number | 08364320 | |
---|---|---|
Company ID Number | 08364320 | |
Date formed | 2013-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-01-31 | |
Account next due | 2019-10-30 | |
Latest return | 2019-01-17 | |
Return next due | 2020-01-31 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB154877472 |
Last Datalog update: | 2022-02-14 00:22:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
White Muse, Inc. | 18938 Labin Ct A108-2 Rowland Heights CA 91748 | Dissolved | Company formed on the 2014-04-24 |
Officer | Role | Date Appointed |
---|---|---|
MARIA CRISTINA FERNANDES BARRETO |
||
MARTIN LESLIE MICHAEL LANCASTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN LESLIE MICHAEL LANCASTER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP05 | Companies House applied as default registered office address PO Box 4385, 08364320: Companies House Default Address, Cardiff, CF14 8LH on 2019-11-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA CRISTINA FERNANDES BARRETO / 31/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LESLIE MICHAEL LANCASTER / 31/07/2015 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Maria Cristina Fernandes Barreto on 2014-06-02 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/14 TO 30/01/14 | |
CH01 | Director's details changed for Martin Leslie Michael Lancaster on 2014-06-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/14 FROM 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
RES13 | SH08 FILED SHARE CERT 1 AND 2 ISSUED 17/01/2013 | |
RES01 | ADOPT ARTICLES 29/01/13 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MARTIN LESLIE MICHAEL LANCASTER | |
AP01 | DIRECTOR APPOINTED MARTIN LESLIE MICHAEL LANCASTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA CRISTINA FERNANDES BARRETO / 17/01/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LANCASTER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 12 LONSDALE GARDENS TONBRIDGE WELLS TN1 1PA ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA CRISTINA FEMANDES BARRETO / 17/01/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE MUSE LTD
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as WHITE MUSE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |