Advanced company searchLink opens in new window

MSL (28) LTD

Company number 10805848

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2018 DS01 Application to strike the company off the register
02 Aug 2018 SH19 Statement of capital on 2 August 2018
  • GBP 1
02 Aug 2018 SH20 Statement by Directors
02 Aug 2018 CAP-SS Solvency Statement dated 23/07/18
02 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 23/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
06 Mar 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2017
  • GBP 2
27 Feb 2018 AP04 Appointment of Langham Hall Uk Services Llp as a secretary on 13 February 2018
03 Jan 2018 PSC02 Notification of Triple Point Social Housing Reit Plc as a person with significant control on 1 December 2017
03 Jan 2018 PSC07 Cessation of Mersten Limited as a person with significant control on 1 December 2017
03 Jan 2018 TM01 Termination of appointment of Ben Roy Treleaven Jones as a director on 1 December 2017
03 Jan 2018 TM01 Termination of appointment of Mark Andrew Charles Jagger as a director on 1 December 2017
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2018.
03 Jan 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
03 Jan 2018 AP01 Appointment of Mr Benjamin Beaton as a director on 1 November 2017
03 Jan 2018 AD01 Registered office address changed from 73a London Road Alderley Edge Cheshire SK9 7DY United Kingdom to 18 st. Swithin's Lane London EC4N 8AD on 3 January 2018
03 Jan 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 1 December 2017
16 Oct 2017 AP01 Appointment of Mr Ben Jones as a director on 16 October 2017
09 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted