- Company Overview for MSG & PARTNERS LIMITED (04033445)
- Filing history for MSG & PARTNERS LIMITED (04033445)
- People for MSG & PARTNERS LIMITED (04033445)
- Charges for MSG & PARTNERS LIMITED (04033445)
- Insolvency for MSG & PARTNERS LIMITED (04033445)
- More for MSG & PARTNERS LIMITED (04033445)
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) |
---|---|---|---|
11 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2020 | |
04 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2019 | |
07 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2019 | AD01 | Registered office address changed from Upper Ground Floor, 200 Aldersgate Street London EC1A 4HD England to 2nd Floor 110 Cannon Street London EC4N 6EU on 16 January 2019 | |
14 Jan 2019 | LIQ01 | Declaration of solvency | |
14 Aug 2018 | AD01 | Registered office address changed from 6th Floor 200 Aldersgate Street London EC1A 4HD to Upper Ground Floor, 200 Aldersgate Street London EC1A 4HD on 14 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
09 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
09 Apr 2018 | PSC07 | Cessation of Partners Asset Management as a person with significant control on 6 April 2016 | |
10 Oct 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
06 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
12 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
04 Mar 2015 | TM02 | Termination of appointment of Celia Linda Whitten as a secretary on 4 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Timothy James Bird as a director on 4 March 2015 | |
16 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
08 Jul 2014 | TM01 | Termination of appointment of Trevor Sliwerski as a director | |
08 Jul 2014 | AP01 | Appointment of Michael David White as a director | |
08 Jul 2014 | AP01 | Appointment of Abigail Sarah Holland as a director |