Advanced company searchLink opens in new window

MSR ASSOCIATES LIMITED

Company number 00977917

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2020 TM01 Termination of appointment of Jonathan Andrew Randall as a director on 15 October 2020
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2020 DS01 Application to strike the company off the register
01 Oct 2020 TM01 Termination of appointment of Simon Patrick Gallagher as a director on 30 September 2020
28 Jul 2020 PSC05 Change of details for Msr Partners Group Limited as a person with significant control on 28 July 2020
28 Jul 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 28 July 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
03 Feb 2020 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 150 Aldersgate Street London EC1A 4AB
16 Jul 2019 PSC07 Cessation of Richard Hobart John De Courcy Moore as a person with significant control on 6 February 2019
16 Jul 2019 AA01 Current accounting period extended from 31 January 2019 to 31 October 2019
15 Feb 2019 PSC05 Change of details for Moore Stephens Group Limited as a person with significant control on 4 February 2019
14 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
11 Feb 2019 TM01 Termination of appointment of Nicholas James Vincent King as a director on 31 January 2019
11 Feb 2019 TM01 Termination of appointment of Richard Hobart John De Courcy Moore as a director on 31 January 2019
07 Feb 2019 AP01 Appointment of Jonathan Andrew Randall as a director on 31 January 2019
06 Feb 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 January 2019
06 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-06
06 Feb 2019 AP01 Appointment of Mr Simon Patrick Gallagher as a director on 31 January 2019
08 Nov 2018 AA Accounts for a small company made up to 30 April 2018
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
01 Nov 2017 AA Full accounts made up to 30 April 2017
10 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
27 Sep 2016 AA Full accounts made up to 30 April 2016
09 Mar 2016 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary on 5 February 2016