Advanced company searchLink opens in new window

MSGL LIMITED

Company number 02146985

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2016 DS01 Application to strike the company off the register
09 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
17 Aug 2016 AP03 Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016
17 Aug 2016 TM02 Termination of appointment of Rehana Loram as a secretary on 1 July 2016
17 May 2016 TM02 Termination of appointment of Duncan James Gager as a secretary on 9 May 2016
17 May 2016 AP03 Appointment of Mrs Rehana Loram as a secretary on 9 May 2016
17 May 2016 AP01 Appointment of Mr Stephen Paul Haines as a director on 10 May 2016
17 May 2016 TM01 Termination of appointment of Duncan James Gager as a director on 9 May 2016
17 May 2016 AP01 Appointment of Mr Alfio Tagliabue as a director on 9 May 2016
14 Dec 2015 AP01 Appointment of Mr Duncan James Gager as a director on 14 December 2015
14 Dec 2015 TM01 Termination of appointment of Simon Robert Clements as a director on 14 December 2015
14 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 445,213
12 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 445,213
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 445,213
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Aug 2013 AP03 Appointment of Mr Duncan James Gager as a secretary
15 Aug 2013 TM02 Termination of appointment of Rose Sexton as a secretary
11 Apr 2013 TM01 Termination of appointment of Nigel Gurney as a director
04 Mar 2013 AD01 Registered office address changed from 51-55 Gresham Street London EC2V 7EL United Kingdom on 4 March 2013
22 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
22 Nov 2012 AD01 Registered office address changed from 51-55 Gresham Street London EC2V 7HQ England on 22 November 2012