Advanced company searchLink opens in new window

MSL (43) LTD

Company number 10941696

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2019 DS01 Application to strike the company off the register
08 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
14 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019
12 Dec 2018 SH20 Statement by Directors
12 Dec 2018 SH19 Statement of capital on 12 December 2018
  • GBP 1.00
12 Dec 2018 CAP-SS Solvency Statement dated 03/12/18
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 03/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
21 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2018 CS01 Confirmation statement made on 31 August 2018 with updates
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2018 TM01 Termination of appointment of Ehsan Akram as a director on 29 June 2018
05 Jul 2018 PSC07 Cessation of Mersten Limited as a person with significant control on 29 June 2018
05 Jul 2018 AP01 Appointment of Mr Ralph Weichelt as a director on 29 June 2018
05 Jul 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 29 June 2018
05 Jul 2018 PSC02 Notification of Triple Point Social Housing Reit Plc as a person with significant control on 29 June 2018
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 2
05 Jul 2018 AD01 Registered office address changed from 73a London Road Alderley Edge SK9 7DY United Kingdom to 18 st. Swithin's Lane London EC4N 8AD on 5 July 2018
12 Apr 2018 CH01 Director's details changed for Mr Ehsan Akram on 9 April 2018
08 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted