Advanced company searchLink opens in new window

11042002 LTD

Company number 05335452

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2017 DS01 Application to strike the company off the register
21 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
10 Nov 2016 CH01 Director's details changed for Mr Nigel Anthony Foster on 10 November 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Aug 2016 AD01 Registered office address changed from 68 Clarkehouse Road Sheffield Sheffield South Yorkshire S10 2LJ to No. 1 Velocity 2 Tenter Street Sheffield S1 4BY on 25 August 2016
03 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
13 Nov 2015 CERTNM Company name changed msc business innovation (development) LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
12 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AD01 Registered office address changed from Belmayne House 99 Clarkehouse Road Sheffield South Yorkshire S10 2LN on 22 January 2013
02 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
14 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
06 Oct 2011 TM01 Termination of appointment of Msc Business Innovation Research Limited as a director
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
02 Feb 2010 CH02 Director's details changed for Msc Business Innovation Research Limited on 2 February 2010