- Company Overview for MSL (46) LTD (10999349)
- Filing history for MSL (46) LTD (10999349)
- People for MSL (46) LTD (10999349)
- Charges for MSL (46) LTD (10999349)
- More for MSL (46) LTD (10999349)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2019 | DS01 | Application to strike the company off the register | |
09 May 2019 | SH20 | Statement by Directors | |
09 May 2019 | SH19 |
Statement of capital on 9 May 2019
|
|
09 May 2019 | CAP-SS | Solvency Statement dated 24/04/19 | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 19 February 2019
|
|
27 Feb 2019 | PSC02 | Notification of Tp Reit Propco 3 Limited as a person with significant control on 19 February 2019 | |
27 Feb 2019 | PSC07 | Cessation of Mersten Limited as a person with significant control on 19 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Colin Paul Swaine as a director on 19 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 19 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Ehsan Akram as a director on 19 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Ralph Weichelt as a director on 19 February 2019 | |
26 Feb 2019 | AD01 | Registered office address changed from 73a London Road Alderley Edge SK9 7DY United Kingdom to 1 King William Street London EC4N 7AF on 26 February 2019 | |
21 Feb 2019 | MR04 | Satisfaction of charge 109993490004 in full | |
21 Feb 2019 | MR04 | Satisfaction of charge 109993490003 in full | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Oct 2018 | MR04 | Satisfaction of charge 109993490001 in full | |
11 Oct 2018 | MR04 | Satisfaction of charge 109993490002 in full | |
27 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
25 Sep 2018 | MR01 | Registration of charge 109993490003, created on 21 September 2018 | |
25 Sep 2018 | MR01 | Registration of charge 109993490004, created on 21 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Colin Paul Swaine as a director on 26 March 2018 | |
28 Jun 2018 | MR01 | Registration of charge 109993490002, created on 14 June 2018 |