Advanced company searchLink opens in new window

M.S. CONSULTANCY SERVICES LIMITED

Company number 02331752

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)
10 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 6 July 2022
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 6 July 2021
03 Aug 2020 AD01 Registered office address changed from 7th Floor 21 Lombard Street London EC3V 9AH to 7th Floor 21 Lombard Street London EC3V 9AH on 3 August 2020
23 Jul 2020 LIQ01 Declaration of solvency
22 Jul 2020 AD01 Registered office address changed from 8 Southway London N20 8EA to 7th Floor 21 Lombard Street London EC3V 9AH on 22 July 2020
22 Jul 2020 600 Appointment of a voluntary liquidator
22 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-07
22 Jul 2020 LIQ01 Declaration of solvency
27 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
22 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
23 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
30 Nov 2017 PSC01 Notification of Julie Philippa Gottlieb as a person with significant control on 1 December 2016
30 Nov 2017 PSC04 Change of details for Mrs Christina Margaret Shafran as a person with significant control on 6 April 2016
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 TM01 Termination of appointment of Julius Gottlieb as a director on 11 March 2016
22 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 483.94
22 Dec 2015 CH01 Director's details changed for Mrs Christina Margaret Shafran on 30 November 2015
22 Dec 2015 CH01 Director's details changed for Julie Philippa Gottlieb on 30 November 2015
22 Dec 2015 CH01 Director's details changed for Mr Julius Gottlieb on 30 November 2015