- Company Overview for MSS FASHION EUROPE LIMITED (08823425)
- Filing history for MSS FASHION EUROPE LIMITED (08823425)
- People for MSS FASHION EUROPE LIMITED (08823425)
- More for MSS FASHION EUROPE LIMITED (08823425)
| 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) |
|---|---|---|---|
| 09 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 08 Apr 2020 | AD01 | Registered office address changed from East London Business Centre Greenfield Road East London Business Centre London E1 1EJ United Kingdom to 93-101 Greenfield Road East London Business Centre London E1 1EJ on 8 April 2020 | |
| 08 Apr 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
| 10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Jan 2020 | AD01 | Registered office address changed from 7-8 Davenant Street Nevron Centre Ground Floor London E1 5NB to East London Business Centre Greenfield Road East London Business Centre London E1 1EJ on 16 January 2020 | |
| 30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
| 22 Feb 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
| 30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
| 12 Feb 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
| 30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
| 13 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
| 12 Apr 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
| 14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 15 Sep 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-09-15
|
|
| 15 Sep 2016 | AD01 | Registered office address changed from 24 Osborn Street London E1 6TD to 7-8 Davenant Street Nevron Centre Ground Floor London E1 5NB on 15 September 2016 | |
| 15 Sep 2016 | RT01 | Administrative restoration application | |
| 31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 18 Mar 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-18
|
|
| 20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|