- Company Overview for MSL (43) LTD (10941696)
- Filing history for MSL (43) LTD (10941696)
- People for MSL (43) LTD (10941696)
- More for MSL (43) LTD (10941696)
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
|
|
12 Dec 2018 | CAP-SS | Solvency Statement dated 03/12/18 | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
01 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-01
|