Advanced company searchLink opens in new window

MSG & PARTNERS LIMITED

Company number 04033445

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-12-18
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
  • GBP 1,321.88
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
  • GBP 1,321.88
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