Advanced company searchLink opens in new window

MSL (46) LTD

Company number 10999349

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)
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
  • GBP 1
09 May 2019 CAP-SS Solvency Statement dated 24/04/19
09 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 24/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 2
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