Advanced company searchLink opens in new window

MSL (50) LTD

Company number 11000403

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 DS01 Application to strike the company off the register
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
23 Jan 2019 CH01 Director's details changed for Mr Ralph Weichelt on 14 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Maximilian Ivan Michael Shenkman on 14 January 2019
21 Jan 2019 PSC05 Change of details for Tp Social Housing Investments Limited as a person with significant control on 14 January 2019
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
27 Nov 2018 CS01 Confirmation statement made on 5 October 2018 with updates
02 Mar 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 2
01 Mar 2018 TM01 Termination of appointment of Mark Andrew Charles Jagger as a director on 28 February 2018
01 Mar 2018 PSC02 Notification of Tp Social Housing Investments Limited as a person with significant control on 28 February 2018
01 Mar 2018 PSC07 Cessation of Mersten Limited as a person with significant control on 28 February 2018
01 Mar 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 1 March 2018
01 Mar 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 28 February 2018
01 Mar 2018 AP01 Appointment of Mr Ralph Weichelt as a director on 28 February 2018
17 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted