Advanced company searchLink opens in new window

MS (LONDON SUPPORT) LIMITED

Company number 04589911

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)
16 Oct 2013 COCOMP Order of court to wind up
26 Jun 2013 SOAS(A) Voluntary strike-off action has been suspended
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DS01 Application to strike the company off the register
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-09-27
  • GBP 500,000
27 Sep 2012 TM01 Termination of appointment of Scott Ferrall as a director
27 Sep 2012 TM01 Termination of appointment of James Serpi as a director
27 Sep 2012 TM01 Termination of appointment of Elena Ferrall as a director
17 Apr 2012 AD01 Registered office address changed from Fourth Floor 9-11 Grosvenor Gardens London SW1W 0BD on 17 April 2012
03 Apr 2012 CERTNM Company name changed matsco solutions LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
31 Aug 2011 AP01 Appointment of Elena Ferrall as a director
31 Aug 2011 TM01 Termination of appointment of Oliver Potgieter as a director
31 Aug 2011 TM01 Termination of appointment of Justin Trent as a director
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
13 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
27 Sep 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
10 Mar 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Patrick Blake Ferrall on 14 November 2009
10 Mar 2010 CH01 Director's details changed for Oliver Edward Potgieter on 14 November 2009
10 Mar 2010 CH01 Director's details changed for Justin Clive Trent on 14 November 2009
10 Mar 2010 CH01 Director's details changed for James William Serpi on 14 November 2009
10 Mar 2010 CH01 Director's details changed for Scott Douglas Ferrall on 14 November 2009