- Company Overview for MSD (MIDLANDS) WHOLESALE LTD (09724799)
- Filing history for MSD (MIDLANDS) WHOLESALE LTD (09724799)
- People for MSD (MIDLANDS) WHOLESALE LTD (09724799)
- Insolvency for MSD (MIDLANDS) WHOLESALE LTD (09724799)
- More for MSD (MIDLANDS) WHOLESALE LTD (09724799)
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) |
---|---|---|---|
28 Sep 2023 | COCOMP | Order of court to wind up | |
19 Sep 2023 | COCOMP | Order of court to wind up | |
23 Jan 2023 | PSC07 | Cessation of Lukasz Malyszko as a person with significant control on 19 February 2022 | |
23 Jan 2023 | TM01 | Termination of appointment of Lukasz Cezary Malyszko as a director on 19 January 2022 | |
23 Jan 2023 | AP01 | Appointment of Mr Adrian Subaru as a director on 22 April 2022 | |
23 Jan 2023 | AD01 | Registered office address changed from 35 Ludgate Hill London EC4M 7JN United Kingdom to 37 Blenheim Walk Corby NN18 9HB on 23 January 2023 | |
16 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2021 | PSC07 | Cessation of Monika Dykier as a person with significant control on 2 July 2021 | |
02 Jul 2021 | TM01 | Termination of appointment of Monika Dykier as a director on 2 July 2021 | |
02 Jul 2021 | PSC04 | Change of details for Mrs Monika Dykier as a person with significant control on 1 July 2021 | |
02 Jul 2021 | PSC01 | Notification of Lukasz Malyszko as a person with significant control on 28 October 2019 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
24 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
23 Nov 2020 | AA | Micro company accounts made up to 31 August 2019 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2019 | AP01 | Appointment of Mr Lukasz Cezary Malyszko as a director on 28 October 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
27 Mar 2019 | CH01 | Director's details changed for Mrs Monika Dykier on 27 March 2019 | |
25 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Feb 2019 | AD01 | Registered office address changed from , 14 Avebury Boulevard, Milton Keynes, MK9 2XX, England to 35 Ludgate Hill London EC4M 7JN on 22 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from , 7 Clydesdale Road, Corby, NN17 2DW, England to 14 Avebury Boulevard, Milton Keynes, MK9 2XX, England on 20 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from , 20 Wenlock Road, London, N1 7GU, United Kingdom to 7 Clydesdale Road, Corby, NN17 2DW, England on 19 February 2019 |