Advanced company searchLink opens in new window

MSG LOGISTICS (UK) LIMITED

Company number 08497310

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)
20 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2016 AD01 Registered office address changed from Lombard Business Park 116 Lombard House 2 Purley Way Croydon CR0 3JP to Unit 59 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX on 23 June 2016
26 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
25 Feb 2016 AP01 Appointment of Mr Samuel Agyemang Boakye as a director on 25 February 2016
25 Feb 2016 TM01 Termination of appointment of Delight Boakye-Agyemang as a director on 25 February 2016
17 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Jul 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
10 Jul 2015 CH01 Director's details changed for Miss Delight Akpedze Kotoka on 10 April 2015
06 Mar 2015 TM01 Termination of appointment of Joyce Boakye-Yiadom as a director on 6 March 2015
06 Mar 2015 AP01 Appointment of Miss Delight Akpedze Kotoka as a director on 6 March 2015
07 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
09 Apr 2014 AP01 Appointment of Miss Joyce Boakye-Yiadom as a director
09 Apr 2014 TM01 Termination of appointment of Samuel Boakye as a director
22 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted