Advanced company searchLink opens in new window

MESSAGELABS GROUP LIMITED

Company number 03828739

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2021 DS01 Application to strike the company off the register
10 Feb 2021 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of gbp 9,176,314 be capitalised 28/01/2021
10 Feb 2021 SH20 Statement by Directors
10 Feb 2021 SH19 Statement of capital on 10 February 2021
  • GBP 1.00
10 Feb 2021 CAP-SS Solvency Statement dated 28/01/21
10 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling the share premium account of the company 28/01/2021
  • RES06 ‐ Resolution of reduction in issued share capital
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 12,536,994.1
06 Jan 2021 AA Full accounts made up to 3 April 2020
12 Nov 2020 CS01 Confirmation statement made on 20 August 2020 with updates
12 Nov 2020 PSC05 Change of details for Symantec (Uk) Holding Limited as a person with significant control on 1 October 2020
01 Oct 2020 AD01 Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 100 New Bridge Street London EC4V 6JA on 1 October 2020
19 May 2020 AP01 Appointment of Mrs Kara Shantell Jordan as a director on 14 May 2020
19 May 2020 AP01 Appointment of Mr Bryan Seuk Ko as a director on 14 May 2020
19 May 2020 TM01 Termination of appointment of Norman Osumi as a director on 14 May 2020
19 May 2020 TM01 Termination of appointment of Eunice Jeeyoon Kim as a director on 14 May 2020
21 Jan 2020 CH01 Director's details changed for Eunice Jeeyoon Kim on 20 January 2020
20 Jan 2020 AD01 Registered office address changed from Reading International Business Park Reading International Business Park Reading RG2 6DH United Kingdom to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 20 January 2020
30 Dec 2019 AA Full accounts made up to 29 March 2019
03 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from 350 Brook Drive Green Park Reading Berkshire RG2 6UH to Reading International Business Park Reading International Business Park Reading RG2 6DH on 25 February 2019
28 Dec 2018 AA Full accounts made up to 30 March 2018
28 Sep 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 3,360,680.0